Name: | WELLS FARGO VENDOR FINANCIAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 2015 (9 years ago) |
Entity Number: | 4833333 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-06 | 2023-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-10-06 | 2023-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-13 | 2016-10-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-13 | 2016-10-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005002843 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
211029000265 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
191003060193 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171002006279 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
161006000010 | 2016-10-06 | CERTIFICATE OF CHANGE | 2016-10-06 |
160613000693 | 2016-06-13 | CERTIFICATE OF AMENDMENT | 2016-06-13 |
151214000492 | 2015-12-14 | CERTIFICATE OF PUBLICATION | 2015-12-14 |
151013000653 | 2015-10-13 | APPLICATION OF AUTHORITY | 2015-10-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State