WELLS FARGO FINANCIAL NEW YORK, INC.

Name: | WELLS FARGO FINANCIAL NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1982 (43 years ago) |
Date of dissolution: | 18 May 2017 |
Entity Number: | 795695 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 800 WALNUT STREET, F4030-101, DES MOINES, IA, United States, 50309 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DEAN R ANDERSON | Chief Executive Officer | 800 WALNUT STREET, DES MOINES, IA, United States, 50309 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-24 | 2010-11-15 | Address | 800 WALNUT STREET, F4030-101, DES MOINES, IA, 50309, 3636, USA (Type of address: Chief Executive Officer) |
2008-12-24 | 2010-11-15 | Address | 800 WALNUT STREET, F4030-101, DES MOINES, IA, 50309, 3636, USA (Type of address: Principal Executive Office) |
2004-12-03 | 2008-12-24 | Address | 800 WALNUT ST F4030-102, DES MOINES, IA, 50309, 3636, USA (Type of address: Principal Executive Office) |
2004-12-03 | 2008-12-24 | Address | 800 WALNUT ST, F4030-102, DES MOINES, IA, 50309, 3636, USA (Type of address: Chief Executive Officer) |
2003-08-13 | 2010-11-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170517000600 | 2017-05-17 | CERTIFICATE OF MERGER | 2017-05-18 |
161214006141 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
141229006549 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
121210006119 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
101115002684 | 2010-11-15 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State