Search icon

FIAT SERVICES, INC.

Company Details

Name: FIAT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1989 (35 years ago)
Date of dissolution: 31 Dec 1998
Entity Number: 1408565
ZIP code: 10019
County: New York
Place of Formation: Kansas
Principal Address: 245 E. NORTH AVE, CAROL STREAM, IL, United States, 60188
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
VITTORIO VELLANO Chief Executive Officer FIAT USA, 375 PARK AVENUE SUITE 2703, NEW YORK, NY, United States, 10152

History

Start date End date Type Value
1993-01-26 1994-05-18 Address % FIAT U.S.A., INC., 375 PARK AVE_STE;2703, NEW YORK, NY, 10152, 0082, USA (Type of address: Chief Executive Officer)
1992-05-07 1993-10-06 Name HCC CREDIT CORPORATION
1989-12-20 1992-05-07 Name HESSTON CREDIT CORPORATION

Filings

Filing Number Date Filed Type Effective Date
981229000836 1998-12-29 CERTIFICATE OF MERGER 1998-12-31
980225002291 1998-02-25 BIENNIAL STATEMENT 1997-12-01
940518002047 1994-05-18 BIENNIAL STATEMENT 1993-12-01
931006000265 1993-10-06 CERTIFICATE OF AMENDMENT 1993-10-06
930126002387 1993-01-26 BIENNIAL STATEMENT 1992-12-01
920507000191 1992-05-07 CERTIFICATE OF AMENDMENT 1992-05-07
C088403-4 1989-12-20 APPLICATION OF AUTHORITY 1989-12-20

Date of last update: 23 Jan 2025

Sources: New York Secretary of State