Name: | M&T CAPITAL AND LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2012 (13 years ago) |
Branch of: | M&T CAPITAL AND LEASING CORPORATION, Connecticut (Company Number 0569604) |
Entity Number: | 4242827 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Connecticut |
Foreign Legal Name: | M&T CAPITAL AND LEASING CORPORATION |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 850 MAIN ST, BRIDGEPORT, CT, United States, 06604 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL URQUHART | Chief Executive Officer | 850 MAIN ST, BRIDGEPORT, CT, United States, 06604 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 850 MAIN ST, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer) |
2022-09-08 | 2024-06-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-09-08 | 2024-06-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-09-08 | 2024-06-07 | Address | 850 MAIN ST, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer) |
2021-03-19 | 2022-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-03-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-08 | 2022-09-08 | Address | 850 MAIN ST, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer) |
2014-05-13 | 2018-05-08 | Address | 255 BANK ST., WATERBURY, CT, 06702, USA (Type of address: Principal Executive Office) |
2014-05-13 | 2018-05-08 | Address | 255 BANK ST., WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607001137 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
220908002150 | 2022-09-07 | CERTIFICATE OF AMENDMENT | 2022-09-07 |
210319060347 | 2021-03-19 | BIENNIAL STATEMENT | 2020-05-01 |
SR-60502 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-60501 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180508006459 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
140513006251 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120509000003 | 2012-05-09 | APPLICATION OF AUTHORITY | 2012-05-09 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State