Name: | M&T SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1985 (40 years ago) |
Entity Number: | 1039147 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | One Light Street, 13th Floor, Baltimore, MD, United States, 21202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RICHARD SHATZKIN | Chief Executive Officer | ONE LIGHT STREET, 13TH FLOOR, BALTIMORE, MD, United States, 21202 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | ONE LIGHT STREET, 13TH FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-02-13 | Address | 285 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-12 | 2023-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-11 | 2021-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213000221 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
210908003173 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
171228006053 | 2017-12-28 | BIENNIAL STATEMENT | 2017-11-01 |
161221006038 | 2016-12-21 | BIENNIAL STATEMENT | 2015-11-01 |
131114006128 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State