WELLS FARGO DEALER SERVICES, INC.

Name: | WELLS FARGO DEALER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1996 (29 years ago) |
Date of dissolution: | 12 Aug 2011 |
Entity Number: | 2092376 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Principal Address: | 23 PASTEUR RD, IRVINE, CA, United States, 92618 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS WOLFE | Chief Executive Officer | 23 PASTEUR RD, IRVINE, CA, United States, 92618 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-16 | 2010-03-25 | Name | WACHOVIA DEALER SERVICES, INC. |
2006-12-27 | 2010-11-09 | Address | 2711 CENTERVILLE RD STE 400, WILMINGTON, DE, 19808, USA (Type of address: Principal Executive Office) |
2005-01-19 | 2006-12-27 | Address | ATTN SUSAN KNOX, LEGAL DEPT, 23 PASTEUR RD, IRVINE, CA, 92618, 3816, USA (Type of address: Principal Executive Office) |
2005-01-19 | 2006-04-20 | Address | 23 PASTEUR RD, IRVINE, CA, 92618, 3816, USA (Type of address: Service of Process) |
2002-12-04 | 2005-01-19 | Address | ATTN SUSAN KNOX, LEGAL DEPT, 23 PASTEUR RD, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110812000554 | 2011-08-12 | CERTIFICATE OF TERMINATION | 2011-08-12 |
101109002646 | 2010-11-09 | BIENNIAL STATEMENT | 2010-12-01 |
100325000232 | 2010-03-25 | CERTIFICATE OF AMENDMENT | 2010-03-25 |
090116002726 | 2009-01-16 | BIENNIAL STATEMENT | 2008-12-01 |
070216000850 | 2007-02-16 | CERTIFICATE OF AMENDMENT | 2007-02-16 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State