Search icon

WELLS FARGO TRADE CAPITAL SERVICES, INC.

Headquarter

Company Details

Name: WELLS FARGO TRADE CAPITAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1922 (102 years ago)
Entity Number: 17980
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 150 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 400000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 150 EAST 42ND STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
F06000006952
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300BG1MMJ25R8B561

Registration Details:

Initial Registration Date:
2013-03-25
Next Renewal Date:
2025-10-11
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 119 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 150 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-08-03 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 1517000, Par value: 3.84
2020-12-07 2024-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-13 2024-12-18 Address 119 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241218000115 2024-12-18 BIENNIAL STATEMENT 2024-12-18
221213000356 2022-12-13 BIENNIAL STATEMENT 2022-12-01
201207061837 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181204006761 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161213006425 2016-12-13 BIENNIAL STATEMENT 2016-12-01

Trademarks Section

Trademark Summary

Mark:
LOVE GODDESS
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1983-10-27
Status Date:
1984-12-13

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
LOVE GODDESS

Goods And Services

For:
COSMETICS INCLUDING BODY OILS, CREAMS AND MOISTURIZERS
First Use:
Mar. 28, 1983
International Classes:
003 - Primary Class
Class Status:
ABANDONED

Trademark Summary

Mark:
TASTE OF LOVE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-03-31
Status Date:
1990-10-10

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
TASTE OF LOVE

Goods And Services

For:
Novelty Item-Namely, Flavored Body Lotion
First Use:
Mar. 01, 1979
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State