Name: | WELLS FARGO LEASING CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 1974 (51 years ago) |
Authority Date: | 20 Jun 1974 (51 years ago) |
Last Annual Report: | 23 Apr 1998 (27 years ago) |
Organization Number: | 0170601 |
Principal Office: | 420 MONTGOMERY ST., MAC#0101-112, SAN FRANCISCO, CA 94163 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
RICHARD OPPENHEIMER | Director |
R. THOMAS DECKER | Director |
PAUL HAZEN | Director |
Name | Role |
---|---|
MICHAEL J. CULLEN | Incorporator |
CHARLES H. CLIFFORD | Incorporator |
GEORGE H. CLYDE, JR. | Incorporator |
FRANCIS J. COLLIN, JR. | Incorporator |
ALICE WELT CUNNINGHAM | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
WELLS FARGO EQUIPMENT LEASING CORPORATION | Merger |
WELLS FARGO EQUIPMENT CREDIT CORPORATION | Merger |
WELLS FARGO CAPITAL LEASING CORPORATION | Merger |
Name | Status | Expiration Date |
---|---|---|
WELLS FARGO AUTO FINANCE, INC. | Inactive | - |
AT & T LEASING SERVICES, INC. | Inactive | - |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 1999-11-02 |
Statement of Change | 1999-06-17 |
Annual Report | 1998-05-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Certificate of Assumed Name | 1995-08-04 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State