WELLS FARGO MARINE FINANCE CORPORATION OF DELAWARE

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 |
Name | Role | Address |
---|---|---|
WILLIAM MAYER | Chief Executive Officer | 125 HIGH STREET, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State