Search icon

Wells Fargo Bank, National Association

Company Details

Name: Wells Fargo Bank, National Association
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 07 Jul 2005 (20 years ago)
Business ID: 874934
State of Incorporation: SOUTH DAKOTA
Principal Office Address: 464 CALIFORNIA STREETSAN FRANCISCO, CA 94104
Historical names: Wells Fargo Dealer Services DBA
Wells Fargo Auto

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
MARK CHANCY Director 101 NORTH PHILLIPS AVENUE, SIOUX FALLS, SD 57104
THEODORE CRAVER Jr Director 101 NORTH PHILLIPS AVENUE, SIOUX FALLS, SD 57104
RICHARD DAVIS Director 101 NORTH PHILLIPS AVENUE, SIOUX FALLS, SD 57104
MARIA MORRIS Director 101 NORTH PHILLIPS AVENUE, SIOUX FALLS, SD 57104
RICHARD PAYNE Jr Director 101 NORTH PHILLIPS AVENUE, SIOUX FALLS, SD 57104
CHARLES SCHARF Director 30 HUDSON YARDS, NEW YORK, NY 10001

President

Name Role Address
CHARLES SCHARF President 30 HUDSON YARDS, NEW YORK, NY 10001

Chief Financial Officer

Name Role Address
MICHAEL SANTOMASSIMO Chief Financial Officer 30 HUDSON YARDS, NEW YORK, NY 10001

Secretary

Name Role Address
EMMA BAILEY Secretary 30 HUDSON YARDS, NEW YORK, NY 10001

Assistant Secretary

Name Role Address
VICTORIA BARROSO Assistant Secretary 150 EAST 42ND STREET, 24TH FLOOR, NEW YORK, NY 10017
ANGEL MOORE Assistant Secretary 150 EAST 42ND STREET, 24TH FLOOR, NEW YORK, NY 10017

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-10 Annual Report For Wells Fargo Bank, National Association
Annual Report Filed 2023-10-16 Annual Report For Wells Fargo Bank, National Association
Annual Report Filed 2023-04-14 Annual Report For Wells Fargo Bank, National Association
Annual Report Filed 2022-04-29 Annual Report For Wells Fargo Bank, National Association
Annual Report Filed 2022-04-13 Annual Report For Wells Fargo Bank, National Association
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-11 Annual Report For Wells Fargo Bank, National Association
Annual Report Filed 2020-04-10 Annual Report For Wells Fargo Bank, National Association
Annual Report Filed 2019-04-11 Annual Report For Wells Fargo Bank, National Association
Annual Report Filed 2018-04-11 Annual Report For Wells Fargo Bank, National Association

Date of last update: 30 Dec 2024

Sources: Mississippi Secretary of State