- Home >
- U.S. >
- Iowa >
- Des Moines
Wells Fargo of California Insurance Services, Inc.
Archived Record Des Moines, IA
(415)541-7900
Wells Fargo of California Insurance Services, Inc. Overview
Wells Fargo of California Insurance Services, Inc. filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately sixty-three years ago on Thursday, December 28, 1961 as recorded in documents filed with California Secretary of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
Wells Fargo of California Insurance Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Wells Fargo of California Insurance Services, Inc.
Name | |
---|---|
H. David Wood 5 |
President
|
Gregory W. Van Ness 4 |
President
|
Stephen Rogers |
President
|
Greg W. Vanness |
CEO
|
Christine Ostermeier 29 |
Treasurer
|
Robert M. Greco 40 |
Director
Secretary
|
Deborah M. Broderick 33 |
Secretary
|
Robert Scallon 16 |
Vice President
|
Paul E. Baldwin 4 |
Vice President
|
Showing 8 records out of 9
Known Addresses for Wells Fargo of California Insurance Services, Inc.
Corporate Filings for Wells Fargo of California Insurance Services, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800034079 |
Date Filed: | Friday, December 7, 2001 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00425340 |
Date Filed: | Thursday, December 28, 1961 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C5470-1988 |
Date Filed: | Monday, July 11, 1988 |
Date Expired: | Tuesday, April 20, 2010 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | California |
County: | Albany |
State ID: | 2063804 |
Date Filed: | Monday, September 9, 1996 |
Date Expired: | Tuesday, March 9, 2010 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/11/1988 | Foreign Qualification | ||
9/27/1989 | Amendment | REINSTATED-REVOKED 6/1/89 LAH | |
12/12/1995 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (3) PGS. PMI L. K. LLOYD & ASSOCIATES PMIBH B 001 | |
12/29/1995 | Merger | CERTIFIED COPY OF AGREEMENT OF MERGER FILED MERGING SAN FRANCISCO AGENCIES, INC., A CALIFORNIA CORPORATION, #6663-1989, INTO L. K. LLOYD & ASSOCIATES, INC. THIS MERGER WAS FILED IN CALIFORNIA ON DECEMBER 30, 1994, BEFORE THE CORPORATION CHANGED ITS NAME TO ACORDIA LLOYD INSURANCE SERVICES, INC. (6) PGS. PMI | |
9/9/1996 | Name History/Actual | Acordia Lloyd Insurance Services, Inc. | |
9/9/1996 | Name History/Actual | Acordia Lloyd Insurance Services, Inc. | |
6/30/1997 | Amendment | CERTIFICATE OF FACT FILED AMENDING THE NAME. (2) PGS. ANA ACORDIA LLOYD INSURANCE SERVICES, INC. ANAB 00002 | |
7/14/1997 | Name History/Actual | Acordia of California Insurance Services, Inc. | |
7/14/1997 | Name History/Actual | Acordia of California Insurance Services, Inc. | |
7/14/1997 | Name History/Fictitious | Acordia of California Insurance Agency | |
7/14/1997 | Name History/Fictitious | Acordia of California Insurance Agency | |
4/17/1998 | Merger | CERTIFIED COPY OF AGREEMENT OF MERGER FILED MERGING THE REEVES COMPANY, INC., INSURANCE BROKERS, A (CA) CORPORATION, #10019-1990 INTO THIS CORPORATION. (5)PGS CHM | |
6/29/1998 | Annual List | ||
7/19/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/16/2000 | Annual List | ||
6/26/2001 | Annual List | ||
3/29/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 DMM | |
6/24/2002 | Annual List | ||
6/25/2003 | Annual List | ||
7/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/11/2005 | Annual List | ||
6/12/2006 | Annual List | ||
2/9/2007 | Amendment | ||
3/30/2007 | Name History/Actual | Wells Fargo of California Insurance Services, Inc. | |
3/30/2007 | Name History/Actual | Wells Fargo of California Insurance Services, Inc. | |
5/22/2007 | Annual List | ||
5/9/2008 | Annual List | ||
7/22/2009 | Annual List | ||
4/20/2010 | Withdrawal |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Wells Fargo of California Insurance Services, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Wells Fargo of California Insurance Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
150 N Michigan Ave Chicago, IL 60601
1 Home Campus Mac X2401-049 Des Moines, IA 50328
4742 N 24th St Phoenix, AZ 85016
45 Fremont St San Francisco, CA 94105
11017 Cobblerock Dr Rancho Cordova, CA 95670
1101 Cbblerock Dr Rancho Cordova, CA 95670
These addresses are known to be associated with Wells Fargo of California Insurance Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records