Search icon

WELLS FARGO MARINE FINANCE CORPORATION OF DELAWARE

Company claim

Is this your business?

Get access!

Company Details

Name: WELLS FARGO MARINE FINANCE CORPORATION OF DELAWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1978 (47 years ago)
Entity Number: 495761
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 600 SOUTH 4TH STREET, MINNEAPOLIS, MN, United States, 55415
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM MAYER Chief Executive Officer 125 HIGH STREET, BOSTON, MA, United States, 02110

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2016-10-06 2020-06-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-06-23 2018-06-01 Address 201 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2014-06-23 2018-06-01 Address 201 MERRITT 7, BLDG C, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
2010-07-07 2014-06-23 Address 777 LONG RIDGE RD, BLDG C, STAMFORD, CT, 06927, USA (Type of address: Chief Executive Officer)
2010-07-07 2014-06-23 Address 777 LONG RIDGE RD, BLDG C, STAMFORD, CT, 06927, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200630060206 2020-06-30 BIENNIAL STATEMENT 2020-06-01
180601006483 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170619006066 2017-06-19 BIENNIAL STATEMENT 2016-06-01
161006000001 2016-10-06 CERTIFICATE OF CHANGE 2016-10-06
160505000700 2016-05-05 CERTIFICATE OF AMENDMENT 2016-05-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State