Name: | Wells Fargo Auto Finance, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 02 Mar 1973 (52 years ago) |
Business ID: | 202357 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 2501 Seaport Drive;MAC# F8592-030Chester, PA 19013 |
Historical names: |
WELLS FARGO LEASING CORPORATION |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Gary M. Poetting | Secretary | 800 Walnut Street, Des Moines, IA 50309 |
Name | Role | Address |
---|---|---|
Gary M. Poetting | Vice President | 800 Walnut Street, Des Moines, IA 50309 |
Name | Role | Address |
---|---|---|
Craig R. Lamp | Director | 2501 Seaport Drive, Chester, PA 19013 |
Robert A. Hurzeler | Director | 2501 Seaport Drive, Chester, PA 19013 |
David Kvamme | Director | 800 Walnut Street, Des Moines, IA 50309 |
Name | Role | Address |
---|---|---|
Craig R. Lamp | Treasurer | 2501 Seaport Drive, Chester, PA 19013 |
Name | Role | Address |
---|---|---|
Robert A. Hurzeler | President | 2501 Seaport Drive, Chester, PA 19013 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2010-03-29 | Annual Report |
Withdrawal | Filed | 2010-03-26 | Withdrawal |
Annual Report | Filed | 2009-04-09 | Annual Report |
Annual Report | Filed | 2008-04-22 | Annual Report |
Annual Report | Filed | 2007-04-18 | Annual Report |
Annual Report | Filed | 2006-04-13 | Annual Report |
Amendment Form | Filed | 2005-10-05 | Amendment |
Annual Report | Filed | 2005-03-24 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State