Search icon

Wells Fargo Auto Finance, Inc.

Company Details

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Status: Withdrawn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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
ROBERT A. HURZELER PRESIDENT 2501 SEAPORT DRIVE CHESTER, PA 19013 USA

TREASURER

Name Role Address
CRAIG R. LAMP TREASURER 2501 SEAPORT DR CHESTER, PA 19013 USA

SECRETARY

Name Role Address
GARY D. POETTING SECRETARY 2501 SEAPORT DR CHESTER, PA 19013 USA

DIRECTOR

Name Role Address
ROBERT A. HURZELER DIRECTOR 2501 SEAPORT DR CHESTER, PA 19013 USA
DAVID KVAMME DIRECTOR 2501 SEAPORT DR CHESTER, PA 19013 USA

Events

Type Date Old Value New Value
Name Change 2005-10-13 WELLS FARGO LEASING CORPORATION Wells Fargo Auto Finance, Inc.

Filings

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