M&T REALTY CAPITAL CORPORATION

Name: | M&T REALTY CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1990 (35 years ago) |
Entity Number: | 1444254 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Maryland |
Principal Address: | ONE LIGHT STREET, 12TH FLOOR, BALTIMORE, MD, United States, 21202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL L. EDELMAN | Chief Executive Officer | 277 PARK AVENUE, NEW YORK, NY, United States, 10172 |
Number | Type | End date |
---|---|---|
10311208929 | CORPORATE BROKER | 2026-09-23 |
10991232770 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401340978 | REAL ESTATE SALESPERSON | 2026-03-19 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | ONE LIGHT STREET, 12TH FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2020-06-15 | 2024-05-01 | Address | ONE LIGHT STREET, 12TH FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2018-09-27 | 2020-06-15 | Address | ONE LIGHT STREET, 12TH FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2012-06-28 | 2024-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501037509 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220502000688 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200615060570 | 2020-06-15 | BIENNIAL STATEMENT | 2020-05-01 |
180927002001 | 2018-09-27 | BIENNIAL STATEMENT | 2018-05-01 |
180423006043 | 2018-04-23 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State