Search icon

WELLS FARGO FINANCIAL RETAIL CREDIT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WELLS FARGO FINANCIAL RETAIL CREDIT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1991 (34 years ago)
Date of dissolution: 27 Jul 2018
Entity Number: 1549309
ZIP code: 12207
County: Albany
Place of Formation: Iowa
Principal Address: 800 WALNUT ST, F4030-092, DES MOINES, IA, United States, 50309
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DEAN R ANDERSON Chief Executive Officer 800 WALNUT STREET, DES MOINES, IA, United States, 50309

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2007-05-25 2009-05-20 Address 800 WALNUT ST, F4030-092, DES MOINES, IA, 50309, 3636, USA (Type of address: Principal Executive Office)
2005-08-09 2009-05-20 Address 800 WALNUT ST, DES MOINES, IA, 50309, 3636, USA (Type of address: Chief Executive Officer)
2005-08-09 2007-05-25 Address 800 WALNUT ST, F4030-102, DES MOINES, IA, 50309, 3636, USA (Type of address: Principal Executive Office)
2003-05-27 2005-08-09 Address 800 WALNUT ST, DES MOINES, IA, 50309, 3636, USA (Type of address: Principal Executive Office)
2003-05-27 2005-08-09 Address 800 WALNUT ST, DES MOINES, IA, 50309, 3636, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180727000410 2018-07-27 CERTIFICATE OF TERMINATION 2018-07-27
170511006044 2017-05-11 BIENNIAL STATEMENT 2017-05-01
150527006035 2015-05-27 BIENNIAL STATEMENT 2015-05-01
130514006397 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110517003212 2011-05-17 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State