WELLS FARGO AUTO FINANCE, INC.

Name: | WELLS FARGO AUTO FINANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1973 (52 years ago) |
Date of dissolution: | 04 May 2010 |
Entity Number: | 237384 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 2501 SEAPORT DRIVE, MAIL CODE F6582-030, CHESTER, PA, United States, 19013 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT A HURZELER | Chief Executive Officer | 2501 SEAPORT DR, F6582-030, CHESTER, PA, United States, 19013 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-30 | 2009-11-05 | Address | F6582-030 2501 SEAPORT DR, CHESTER, PA, 19013, 2237, USA (Type of address: Chief Executive Officer) |
2005-12-30 | 2007-11-26 | Address | 1350 MONTEGO WAY A0346-550, WALNUT CREEK, CA, 94958, USA (Type of address: Principal Executive Office) |
2003-10-31 | 2005-12-30 | Address | A0112-070 7TH FL, 550 CALIFORNIA ST, SAN FRANCISCO, CA, 94104, 1004, USA (Type of address: Chief Executive Officer) |
2001-10-29 | 2003-10-31 | Address | MAC SH 015-018, 711 W BROADWAY, TEMPE, AZ, 85282, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2001-10-29 | Address | 1350 MONTEGO WAY, WALNUT CREEK, CA, 94598, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100504000817 | 2010-05-04 | CERTIFICATE OF TERMINATION | 2010-05-04 |
091105002683 | 2009-11-05 | BIENNIAL STATEMENT | 2009-10-01 |
071126002559 | 2007-11-26 | BIENNIAL STATEMENT | 2007-10-01 |
051230002112 | 2005-12-30 | BIENNIAL STATEMENT | 2005-10-01 |
051018000221 | 2005-10-18 | CERTIFICATE OF AMENDMENT | 2005-10-18 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State