WELLS FARGO, LTD.

Name: | WELLS FARGO, LTD. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 23 Jul 1993 (32 years ago) |
Business ID: | 599227 |
State of Incorporation: | HAWAII |
Principal Office Address: | 633 FOLSON STREET 7TH FLOORSAN FRANCISCO, CA 94107-3600 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
MICHAEL G SINCLAIR | Vice President | 111 SUTTER STREET, SAN FRANCISCO, CA 94163 |
Name | Role | Address |
---|---|---|
GUY ROUNSAVILLE JR | Secretary | 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163 |
Name | Role | Address |
---|---|---|
CHARLES M JOHNSON | Director | 2030 MAIN STREET, IRVINE, CA 92714 |
Name | Role | Address |
---|---|---|
CHARLES M JOHNSON | President | 2030 MAIN STREET, IRVINE, CA 92714 |
Name | Role | Address |
---|---|---|
CLARA DI BONA | Treasurer | 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163 |
Type | Status | Filed Date | Description |
---|---|---|---|
Reinstatement | Filed | 2012-11-21 | Reinstatement |
Notice to Dissolve/Revoke | Filed | 2012-09-21 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-02 | Annual Report |
Annual Report | Filed | 1998-03-26 | Annual Report |
Annual Report | Filed | 1997-10-09 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State