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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
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 |
Name | Role | Address |
---|---|---|
James J. Beardi | President | One Fountain Plaza, Buffalo, NY 14203 |
Name | Role | Address |
---|---|---|
Michael R Spychala | Treasurer | One M&t Plaza, Buffalo, NY 14240 |
Name | Role | Address |
---|---|---|
Marie King | Secretary | One M&t Plaza, Bufalo, NY 14240 |
Name | Role | Address |
---|---|---|
Paul W. Kucinski | Vice President | One M&T PlazaCounsel's Office 12th Floor, Buffalo, NY 14203 |
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