Search icon

WELLS FARGO FINANCIAL, INC.

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
110728000031 2011-07-28 CERTIFICATE OF MERGER 2011-08-01
110728000026 2011-07-28 CERTIFICATE OF MERGER 2011-08-01
110614000109 2011-06-14 APPLICATION OF AUTHORITY 2011-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500434 Consumer Credit 2015-05-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-13
Termination Date 2016-05-05
Date Issue Joined 2015-09-28
Section 1692
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State