Name: | WELLS FARGO INVESTMENT INSTITUTE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2015 (10 years ago) |
Entity Number: | 4691404 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 550 SOUTH TRYON STREET, CHARLOTTE, NC, United States, 28202 |
Name | Role | Address |
---|---|---|
DARRELL CRONK | Chief Executive Officer | 550 SOUTH TRYON STREET, 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 |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 550 SOUTH TRYON STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-17 | Address | 150 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-01-21 | 2025-01-17 | Address | 150 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-01-15 | 2021-01-21 | Address | 401 S TRYON STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2015-01-09 | 2025-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117000063 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
230123001828 | 2023-01-23 | BIENNIAL STATEMENT | 2023-01-01 |
210121060113 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
190115060594 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
150109000051 | 2015-01-09 | APPLICATION OF AUTHORITY | 2015-01-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State