Name: | WELLS FARGO ALARM SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 29 Jul 1988 (37 years ago) |
Business ID: | 602471 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 200 S MICHIGAN AVECHICAGO, IL 60604-287 |
Name | Role | Address |
---|---|---|
JOHN D O'BRIEN | Director | 200 S MICHIGAN AVE, CHICAGO, IL 60604 |
C R SCHNEIDER | Director | 1633 LITTLETON ROAD, PARSIPPANY, NJ 7054 |
DONALD C TRAUSCHT | Director | 200 S MICHIGAN AVE, CHICAGO, IL 60604 |
R W STALDER | Director | 5 JAMES THOMAS ROAD, MALVERN, PA 19355 |
TIMOTHY M WOOD | Director | 200 S MICHIGAN AVE, CHICAGO, IL 60604 |
BOB E MOREE | Director | 5550 77 CENTER DRIVE, CHARLOTTE, NC 28235 |
K W ORINGER | Director | 1633 LITTLETON ROAD, PARSIPPANY, NJ 7054 |
Name | Role | Address |
---|---|---|
JAMES R STEHOUWER | Vice President | 780 FIFTH AVE, KING OF PRUSSIA, PA 19406 |
Name | Role | Address |
---|---|---|
J MICHAEL TERHUNE | President | 780 FIFTH AVE, KING OF RUSSIA, PA 19406 |
Name | Role | Address |
---|---|---|
TIMOTHY M WOOD | Secretary | 200 S MICHIGAN AVE, CHICAGO, IL 60604 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-02 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-19 | Annual Report |
Amendment Form | Filed | 1996-04-03 | Amendment |
Annual Report | Filed | 1996-04-03 | Annual Report |
Annual Report | Filed | 1995-06-20 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State