Search icon

M&T MORTGAGE CORPORATION

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: M&T MORTGAGE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 25 Mar 1993
Branch of: M&T MORTGAGE CORPORATION, NEW YORK (Company Number 1594752)
Business ALEI: 0284051
Annual report due: 27 Mar 2007
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
MARK W. YONKMAN Officer ONE M&T PLAZA, BUFFALO, NY, 14240, United States M+ T BANK CORPORATION, 160 BRYANT STREET, BUFFALO, NY, 14222, United States
JAMES J. BEARDI Officer ONE FOUNTAIN PLAZA, BUFFALO, NY, 14203, United States 9695 COBBLESTONE DRIVE, CLARENCE, NY, 14031, United States
PAUL W. KUCINSKI Officer ONE M&T PLAZA, BUFFALO, NY, 14240, United States 253 DEER RUN TRAIL, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004398999 2011-06-27 2011-06-27 Withdrawal Certificate of Withdrawal -
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003197718 2006-03-27 - Annual Report Annual Report 2006
0003034196 2005-04-12 - Annual Report Annual Report 2005
0002814968 2004-04-15 - Annual Report Annual Report 2004
0002635493 2003-05-05 - Annual Report Annual Report 2003
0002434560 2002-04-01 - Annual Report Annual Report 2002
0002262297 2001-04-05 - Annual Report Annual Report 2001
0002100012 2000-04-06 - Annual Report Annual Report 2000
0001958209 1999-03-15 - Annual Report Annual Report 1999
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information