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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER J WISSINGER | Chief Executive Officer | 1 HOME CAMPUS, DES MOINES, IA, United States, 50328 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE-COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0300379 | Other Statutory Actions | 2003-01-23 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SCOTT |
Role | Plaintiff |
Name | WELLS FARGO HOME MORTGAGE, INC. |
Role | Defendant |
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 |
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 |
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 |
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