Name: | Wells Fargo Home Mortgage, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 Sep 1997 (28 years ago) |
Date of Dissolution: | 04 Oct 2006 (19 years ago) |
Date of Status Change: | 04 Oct 2006 (19 years ago) |
Identification Number: | 000096715 |
Place of Formation: | CALIFORNIA |
Principal Address: | 1 HOME CAMPUS MAC X2401-049, DES MOINES, IA, 50328-00001, USA |
Purpose: | MORTGAGE LENDING AND RELATED ACTIVITIES. |
Fictitious names: |
Wells Fargo Mortgage Resources (trading name, 2000-03-16 - ) America's Servicing Company (trading name, 2000-02-16 - ) |
Historical names: |
Norwest Mortgage, Inc. |
Name | Role | Address |
---|---|---|
PETER J WISSINGER | PRESIDENT | ONE HOME CAMPUS, MS 122482 DES MOINES, IA 50328-00001 USA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2000-04-17 | Norwest Mortgage, Inc. | Wells Fargo Home Mortgage, Inc. |
Number | Name | File Date |
---|---|---|
201881803320 | Revocation Certificate | 2006-10-04 |
201881801740 | Revocation Notice For Failure to File An Annual Report | 2006-07-25 |
201881801470 | Annual Reports - Prior to 2006 | 2005-03-03 |
201881802080 | Statement of Change of Registered/Resident Agent Office | 2004-06-14 |
201881802350 | Application for Amended Certificate of Authority | 2000-04-17 |
201881802530 | Miscellaneous Filing (No Fee) | 2000-04-17 |
201881802800 | Miscellaneous Filing (No Fee) | 2000-04-17 |
201881803960 | Fictitious Business Name Statement | 2000-03-16 |
201881804110 | Fictitious Business Name Statement | 2000-02-16 |
201881804480 | Statement of Change of Registered/Resident Agent Office | 1999-04-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900275 | Foreclosure | 2019-05-13 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SCHMID, JR., |
Role | Plaintiff |
Name | Wells Fargo Home Mortgage, Inc. |
Role | Defendant |
Circuit | First Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-08-12 |
Termination Date | 2010-06-25 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | HUBBARD |
Role | Plaintiff |
Name | Wells Fargo Home Mortgage, Inc. |
Role | Defendant |
Circuit | First Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-06-28 |
Termination Date | 2010-07-21 |
Section | 1441 |
Sub Section | FC |
Status | Terminated |
Parties
Name | HUBBARD |
Role | Plaintiff |
Name | Wells Fargo Home Mortgage, Inc. |
Role | Defendant |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State