Name: | Wells Fargo Auto Finance, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 20 Dec 1974 (50 years ago) |
Date of Dissolution: | 15 Feb 2011 (14 years ago) |
Date of Status Change: | 15 Feb 2011 (14 years ago) |
Identification Number: | 000025854 |
Place of Formation: | CALIFORNIA |
Principal Address: | 2501 SEAPORT DRIVE, CHESTER, PA, 19013, USA |
Mailing Address: | CORPORATE SECRETARY WELLS FARGO - COMPANY SIXTH & MARQUETTE AVENUE, MINNEAPOLIS, MN, 55479, USA |
Purpose: | VEHICLE LEASING |
Fictitious names: |
Wells Fargo Auto Finance, Inc. (trading name, 1999-03-03 - 2005-10-13) |
Historical names: |
WELLS FARGO LEASING CORPORATION |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ROBERT A. HURZELER | PRESIDENT | 2501 SEAPORT DRIVE CHESTER, PA 19013 USA |
Name | Role | Address |
---|---|---|
CRAIG R. LAMP | TREASURER | 2501 SEAPORT DR CHESTER, PA 19013 USA |
Name | Role | Address |
---|---|---|
GARY D. POETTING | SECRETARY | 2501 SEAPORT DR CHESTER, PA 19013 USA |
Name | Role | Address |
---|---|---|
ROBERT A. HURZELER | DIRECTOR | 2501 SEAPORT DR CHESTER, PA 19013 USA |
DAVID KVAMME | DIRECTOR | 2501 SEAPORT DR CHESTER, PA 19013 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2005-10-13 | WELLS FARGO LEASING CORPORATION | Wells Fargo Auto Finance, Inc. |
Number | Name | File Date |
---|---|---|
201175208310 | Annual Report | 2011-02-17 |
201174940130 | Application for Certificate of Withdrawal | 2011-02-15 |
201058710600 | Annual Report | 2010-02-19 |
200940618640 | Annual Report | 2009-01-21 |
200807328130 | Annual Report | 2008-02-27 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State