Search icon

WELLS FARGO GLOBAL FUND SERVICES LLC

Company Details

Name: WELLS FARGO GLOBAL FUND SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Nov 2003 (22 years ago)
Date of dissolution: 28 Oct 2019
Entity Number: 2976006
ZIP code: 06095
County: New York
Place of Formation: Delaware
Address: 80 LAMBERTON RD, WINDSOR, CT, United States, 06095

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 80 LAMBERTON RD, WINDSOR, CT, United States, 06095

History

Start date End date Type Value
2012-03-02 2019-10-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-03-02 2019-10-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-12-14 2012-03-02 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-23 2009-12-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-11-08 2012-09-11 Name LACROSSE GLOBAL FUND SERVICES LLC

Filings

Filing Number Date Filed Type Effective Date
191028000416 2019-10-28 SURRENDER OF AUTHORITY 2019-10-28
171108006250 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151109006156 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131101006320 2013-11-01 BIENNIAL STATEMENT 2013-11-01
120911000765 2012-09-11 CERTIFICATE OF AMENDMENT 2012-09-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State