Search icon

M&T MORTGAGE CORPORATION

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT E. SADLER, JR. Chief Executive Officer ONE M&T PLAZA, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
PAUL W KUCINSKI DOS Process Agent GENERAL COUNSEL, 1 M&T PLAZA 12TH FL, BUFFALO, NY, United States, 14203

Links between entities

Type:
Headquarter of
Company Number:
621951
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
56746F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-904-738
State:
Alabama
Type:
Headquarter of
Company Number:
7696e292-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0309500
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19931033071
State:
COLORADO
Type:
Headquarter of
Company Number:
F94000006120
State:
FLORIDA
Type:
Headquarter of
Company Number:
000083154
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0284051
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
334023
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_58131814
State:
ILLINOIS

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2006-06-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
M&T MORTGAGE CORPORATION
Party Role:
Plaintiff
Party Name:
PROFESSIONAL FINANCIAL MORTGAG
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
M&T MORTGAGE CORPORATION
Party Role:
Plaintiff
Party Name:
ST. STEPHEN'S BAPTIST CHURCH,
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
M&T MORTGAGE CORPORATION
Party Role:
Plaintiff
Party Name:
WHITE,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State