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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 150 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State