Name: | WELLS FARGO INSURANCE SERVICES INVESTMENT ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 2003 (21 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2964844 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | North Carolina |
Principal Address: | 301 S COLLEGE ST, 19TH FL, CHARLOTTE, NC, United States, 28288 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN E CURLEY | Chief Executive Officer | 227 W TRADE ST, STE 1550, CHARLOTTE, NC, United States, 28202 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-11 | 2010-04-12 | Name | WACHOVIA INSURANCE SERVICES BROKER DEALER, INC. |
2005-10-11 | 2007-11-07 | Address | 227 W TRADE ST, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2005-10-11 | 2009-10-29 | Address | 227 W TRADE ST, STE 1550, CHLARLOTTE, NC, 28202, USA (Type of address: Principal Executive Office) |
2003-10-14 | 2006-04-11 | Name | MECKLENBURG SECURITIES CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1934602 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
100412000071 | 2010-04-12 | CERTIFICATE OF AMENDMENT | 2010-04-12 |
091029002867 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
071107002486 | 2007-11-07 | BIENNIAL STATEMENT | 2007-10-01 |
060411000548 | 2006-04-11 | CERTIFICATE OF AMENDMENT | 2006-04-11 |
051011002204 | 2005-10-11 | BIENNIAL STATEMENT | 2005-10-01 |
031014000830 | 2003-10-14 | APPLICATION OF AUTHORITY | 2003-10-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State