FIA INSURANCE SERVICES, INC.

Name: | FIA INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1998 (27 years ago) |
Entity Number: | 2239206 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 373 VAN NESS AVENUE, SUITE 240, TORRANCE, CA, United States, 90501 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TIMOTHY R MANAKA | Chief Executive Officer | 373 VAN NESS AVENUE, SUITE 240, TORRANCE, CA, United States, 90501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 373 VAN NESS AVENUE, SUITE 240, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
2019-04-18 | 2024-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-11 | 2019-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-03-02 | 2019-04-11 | Address | 373 VAN NESS AVENUE, SUITE 240, TORRANCE, CA, 90501, USA (Type of address: Service of Process) |
2018-03-02 | 2024-04-02 | Address | 373 VAN NESS AVENUE, SUITE 240, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402000112 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220303000108 | 2022-03-03 | BIENNIAL STATEMENT | 2022-03-01 |
200807000195 | 2020-08-07 | CERTIFICATE OF AMENDMENT | 2020-08-07 |
200331060030 | 2020-03-31 | BIENNIAL STATEMENT | 2020-03-01 |
190418000384 | 2019-04-18 | CERTIFICATE OF CHANGE | 2019-04-18 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State