Name: | M&T MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1991 (34 years ago) |
Date of dissolution: | 01 Jan 2007 |
Entity Number: | 1594752 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203 |
Address: | GENERAL COUNSEL, 1 M&T PLAZA 12TH FL, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 3000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E. SADLER, JR. | Chief Executive Officer | ONE M&T PLAZA, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
PAUL W KUCINSKI | DOS Process Agent | GENERAL COUNSEL, 1 M&T PLAZA 12TH FL, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2023-04-13 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 1 |
2022-04-08 | 2023-03-08 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 1 |
2022-02-14 | 2022-04-08 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 1 |
2003-11-07 | 2006-01-06 | Address | COUNSEL'S OFFICE, 1 M&T PLAZA / 12TH FL, BUFFALO, NY, 14203, 2399, USA (Type of address: Service of Process) |
2001-11-01 | 2003-11-07 | Address | ONE M&T PLAZA, COUNSEL'S OFFICE, BUFFALO, NY, 14203, 2399, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061227000298 | 2006-12-27 | CERTIFICATE OF MERGER | 2007-01-01 |
060106002027 | 2006-01-06 | BIENNIAL STATEMENT | 2005-11-01 |
031107002023 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
011101002328 | 2001-11-01 | BIENNIAL STATEMENT | 2001-11-01 |
001006000214 | 2000-10-06 | CERTIFICATE OF MERGER | 2000-10-07 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State