Search icon

Wells Fargo Financial Massachusetts 1, Inc.

Company Details

Name: Wells Fargo Financial Massachusetts 1, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 16 Jul 2001 (24 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000119430
Place of Formation: MASSACHUSETTS
Principal Address: 800 WALNUT STREET, DES MOINES, IA, 50309-3605, USA
Purpose: CONSUMER FINANCE (CONTINUES TO OWN RECEIVABLES- ONLY)

Industry & Business Activity

NAICS

522220 Sales Financing

This industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau

Agent

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

PRESIDENT

Name Role Address
DEAN R ANDERSON PRESIDENT 800 WALNUT STREET DES MOINES, IA 50309 USA

TREASURER

Name Role Address
BRUCE A MILLER TREASURER 800 WALNUT STREET DES MOINES, IA 50309 USA

SECRETARY

Name Role Address
LORI A. WARD SECRETARY 800 WALNUT STREET DES MOINES, IA 50309 USA

ASSISTANT SECRETARY

Name Role Address
DEBRA L. MCCOMBS ASSISTANT SECRETARY 800 WALNUT STREET DES MOINES, IA 50309 USA

DIRECTOR

Name Role Address
DEAN R ANDERSON DIRECTOR 800 WALNUT STREET DES MOINES, IA 50309-3636 USA
LORI A WARD DIRECTOR 800 WALNUT STREET DES MOINES, IA 50309 USA
BRUCE A MILLER DIRECTOR 800 WALNUT STREET DES MOINES, IA 50309 USA

Filings

Number Name File Date
202082842800 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055015840 Revocation Notice For Failure to File An Annual Report 2020-09-16
201986800260 Annual Report 2019-02-16
201857922510 Annual Report 2018-02-08
201734386510 Annual Report 2017-02-20
201692750730 Annual Report 2016-02-21
201555728540 Annual Report 2015-02-25
201435450880 Annual Report 2014-02-12
201312104990 Annual Report 2013-02-19
201289793250 Annual Report 2012-02-19

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State