Name: | WELLS FARGO REAL ESTATE GROUP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 19 Aug 1983 (41 years ago) |
Business ID: | 577626 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 420 montgomery st 6th floorSan Francisco, CA 94, CA 90245 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role |
---|---|
STEPHEN ELLIS | Treasurer |
Name | Role |
---|---|
CHARLES M JOHNSON | Director |
WILLIAM F ZUENDT | Director |
A LARRY CHAPMAN | Director |
ROBIN W MICHEL | Director |
Name | Role |
---|---|
GUY ROUNSAVILLE | Secretary |
Name | Role |
---|---|
RUTH L ZARAY-MIZRAHI | Vice President |
Name | Role |
---|---|
ROBIN W MICHEL | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1997-11-17 | Revocation |
Amendment Form | Filed | 1997-09-29 | Amendment |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-04-09 | Annual Report |
Annual Report | Filed | 1995-05-30 | Annual Report |
Annual Report | Filed | 1994-05-17 | Annual Report |
Annual Report | Filed | 1993-09-22 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-06-03 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State