Search icon

WELLS FARGO HOME MORTGAGE, INC.

Company Details

Name: WELLS FARGO HOME MORTGAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1992 (33 years ago)
Date of dissolution: 22 Jun 2004
Entity Number: 1625609
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 1 HOME CAMPUS, MAC X2401-049, DES MOINES, IA, United States, 50328

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER J WISSINGER Chief Executive Officer 1 HOME CAMPUS, DES MOINES, IA, United States, 50328

DOS Process Agent

Name Role Address
CORPORATION SERVICE-COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2002-04-18 2004-06-03 Address 1 HOME CAMPUS, DES MOINES, IA, 50328, 0001, USA (Type of address: Chief Executive Officer)
2002-04-18 2004-06-03 Address 1 HOME CAMPUS, MAC X2401-049, DES MOINES, IA, 50328, 0001, USA (Type of address: Principal Executive Office)
2000-05-09 2002-04-18 Address 1 HOME CAMPUS, DES MOINES, IA, 50328, 0001, USA (Type of address: Principal Executive Office)
2000-05-09 2002-04-18 Address 1 HOME CAMPUS, DES MOINES, IA, 50328, 0001, USA (Type of address: Chief Executive Officer)
1999-03-05 2004-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-05-26 2000-05-09 Address 405 S W 5TH ST, MS 122482, DES MOINES, IA, 50328, USA (Type of address: Chief Executive Officer)
1998-05-26 2000-05-09 Address 405 S W 5TH ST, MS 122481, DES MOINES, IA, 50328, USA (Type of address: Principal Executive Office)
1998-05-26 1999-03-05 Address 405 S W 5TH ST, MS 122481, DES MOINES, IA, 50328, USA (Type of address: Service of Process)
1996-05-08 1998-05-26 Address 405 SW 5TH ST, UN5874, DES MOINES, IA, 50328, USA (Type of address: Principal Executive Office)
1996-05-08 1998-05-26 Address 405 SW 5TH ST, UN5874, DES MOINES, IA, 50328, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040622001045 2004-06-22 CERTIFICATE OF TERMINATION 2004-06-22
040603002214 2004-06-03 BIENNIAL STATEMENT 2004-04-01
020418002165 2002-04-18 BIENNIAL STATEMENT 2002-04-01
000509002687 2000-05-09 BIENNIAL STATEMENT 2000-04-01
000428000609 2000-04-28 CERTIFICATE OF AMENDMENT 2000-04-28
990305000140 1999-03-05 CERTIFICATE OF CHANGE 1999-03-05
980526002126 1998-05-26 BIENNIAL STATEMENT 1998-04-01
960508002709 1996-05-08 BIENNIAL STATEMENT 1996-04-01
951228000363 1995-12-28 CERTIFICATE OF AMENDMENT 1995-12-28
930701002659 1993-07-01 BIENNIAL STATEMENT 1993-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300379 Other Statutory Actions 2003-01-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-01-23
Termination Date 2004-10-20
Section 1601
Status Terminated

Parties

Name SCOTT
Role Plaintiff
Name WELLS FARGO HOME MORTGAGE, INC.
Role Defendant
1002717 Other Contract Actions 2010-03-26 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-26
Termination Date 2012-05-16
Date Issue Joined 2011-06-21
Section 1332
Sub Section OC
Status Terminated

Parties

Name AUERBACH
Role Plaintiff
Name WELLS FARGO HOME MORTGAGE, INC.
Role Defendant
0909410 Negotiable Instruments 2009-11-12 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-12
Termination Date 2012-04-25
Date Issue Joined 2009-11-30
Section 1332
Sub Section NR
Status Terminated

Parties

Name BADER
Role Plaintiff
Name WELLS FARGO HOME MORTGAGE, INC.
Role Defendant
0504809 Other Statutory Actions 2005-10-12 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-10-12
Termination Date 2005-12-06
Section 1441
Sub Section NR
Status Terminated

Parties

Name WAITE
Role Plaintiff
Name WELLS FARGO HOME MORTGAGE, INC.
Role Defendant
0203089 Other Statutory Actions 2002-05-24 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 1
Filing Date 2002-05-24
Termination Date 2003-05-27
Section 1331
Sub Section RP
Status Terminated

Parties

Name KRUSE
Role Plaintiff
Name WELLS FARGO HOME MORTGAGE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State