Search icon

M&T MORTGAGE CORPORATION

Branch

Company Details

Name: M&T MORTGAGE CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 08 Sep 1995 (30 years ago)
Branch of: M&T MORTGAGE CORPORATION, NEW YORK (Company Number 1594752)
Business ID: 621951
State of Incorporation: NEW YORK
Principal Office Address: ONE M&T PLAZA COUNSEL'S OFFICE 12TH FLOORBUFFALO, NY 14240

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
James J. Beardi Director One Fountain Plaza, Buffalo, NY 14203
Robert E. Sadler, Jr. Director One M&t Plaza, Buf Falo, NY 14240

President

Name Role Address
James J. Beardi President One Fountain Plaza, Buffalo, NY 14203

Treasurer

Name Role Address
Michael R Spychala Treasurer One M&t Plaza, Buffalo, NY 14240

Secretary

Name Role Address
Marie King Secretary One M&t Plaza, Bufalo, NY 14240

Vice President

Name Role Address
Paul W. Kucinski Vice President One M&T PlazaCounsel's Office 12th Floor, Buffalo, NY 14203

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2007-12-26 Admin Dissolution
Notice to Dissolve/Revoke Filed 2007-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2006-05-11 Annual Report
Annual Report Filed 2005-04-15 Annual Report
Annual Report Filed 2004-03-25 Annual Report
Annual Report Filed 2003-07-15 Annual Report
Amendment Form Filed 2003-02-14 Amendment
Annual Report Filed 2002-08-07 Annual Report
Amendment Form Filed 2002-07-08 Amendment
Annual Report Filed 2001-10-10 Annual Report

Date of last update: 06 Feb 2025

Sources: Mississippi Secretary of State