Search icon

WELLS FARGO FINANCIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WELLS FARGO FINANCIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2011 (14 years ago)
Date of dissolution: 02 Jan 2020
Entity Number: 4106231
ZIP code: 12207
County: Albany
Place of Formation: Iowa
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 800 WALNUT STREET, DES MOINES, IA, United States, 50309

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DEAN R. ANDERSON Chief Executive Officer 800 WALNUT STREET, DES MOINES, IA, United States, 50309

History

Start date End date Type Value
2011-07-28 2011-07-28 Address 800 WALNUT STREET N0001-101, DES MOINES, IA, 50309, USA (Type of address: Service of Process)
2011-07-28 2013-06-14 Address 800 WALNUT STREET, N0001-101, DES MOINES, IA, 50309, USA (Type of address: Service of Process)
2011-06-14 2011-07-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102000299 2020-01-02 SURRENDER OF AUTHORITY 2020-01-02
190611060069 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170619006112 2017-06-19 BIENNIAL STATEMENT 2017-06-01
151016006146 2015-10-16 BIENNIAL STATEMENT 2015-06-01
130614006158 2013-06-14 BIENNIAL STATEMENT 2013-06-01

Court Cases

Court Case Summary

Filing Date:
2015-05-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MCCARTY
Party Role:
Plaintiff
Party Name:
WELLS FARGO FINANCIAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State