Search icon

MANUFACTURERS AND TRADERS TRUST COMPANY

Branch

Company Details

Entity Name: MANUFACTURERS AND TRADERS TRUST COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 Jul 2003 (22 years ago)
Branch of: MANUFACTURERS AND TRADERS TRUST COMPANY, NEW YORK (Company Number 3793566)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2006 (19 years ago)
Document Number: F03000003796
FEI/EIN Number 160538020
Mail Address: ONE M&T PLAZA, 345 MAIN ST, BUFFALO, NY, 14203, US
Address: ONE M & T PLAZA, BUFFALO, NY, 14203
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Jones Rene' F Chief Executive Officer ONE M & T PLAZA, BUFFALO, NY, 14203

Corp

Name Role Address
King Marie Corp One M&T Plaza, BUFFALO, NY, 14203

Director

Name Role Address
Gold Richard S Director ONE M & T PLAZA, BUFFALO, NY, 14203

Treasurer

Name Role Address
Ranjan Rajiv Treasurer One M&T Plaza, Buffalo, NY, 14203

Asst

Name Role Address
Jennifer Clark L Asst One M&T Plaza, Buffalo, NY, 14203

Vice Chairman

Name Role Address
Pearson Kevin F Vice Chairman One Light Street, Baltimore, MD, 21202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100637 M & T BANK ACTIVE 2014-10-03 2029-12-31 No data ONE M & T PLAZA, FL 08 - LEGAL, BUFFALO, NY, 14203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-20 ONE M & T PLAZA, BUFFALO, NY 14203 No data
REGISTERED AGENT NAME CHANGED 2012-05-03 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REINSTATEMENT 2006-04-03 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000122913 TERMINATED 1000000735938 HILLSBOROU 2017-02-24 2027-03-03 $ 581.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
ROBERT WILLIAMS A/K/A ROBERT D. WILLIAMS VS NATIONSTAR MORTGAGE, LLC, M & T BANK A/K/A MANUFACTURERS AND TRADERS TRUST COMPANY, ANGEL WILLIAMS A/K/A ANGEL R. WILLIAMS, BETTE COVELL, MICHELLE PRAYLOR, AND HAROLD PRAYLOR 5D2023-0805 2023-02-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-31648-CICI

Parties

Name ROBERT WILLIAMS LLC
Role Appellant
Status Active
Name Harold Praylor
Role Appellee
Status Active
Name M & T Bank
Role Appellee
Status Active
Name ANGEL WILLIAMS LLC
Role Appellee
Status Active
Name Bette Covell
Role Appellee
Status Active
Name Michelle Praylor
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Jacqueline J. Brown, Richard Spence, Amber Mae Kourofsky, Keyla Jenae Smith, Dorrella L. Gallaway
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Robert Williams
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ TO 4/21 AND IB W/I 10 DAYS
Docket Date 2023-05-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Robert Williams
Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SUBSTITUTION OF COUNSEL W/I FIRM
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-08-25
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2023-08-24
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Robert Williams
Docket Date 2023-08-07
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-07-19
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Denying Motion to Take Judicial Notice
Docket Date 2023-07-18
Type Response
Subtype Objection
Description OBJECTION ~ TO REQ FOR JUDICIAL NOTICE
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-07-05
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of Robert Williams
Docket Date 2023-07-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert Williams
Docket Date 2023-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE, NATIONSTAR, W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT FOR LEAVE GRANTED; AMENDED IB W/IN 10 DYS; AB W/IN 30 DYS
Docket Date 2023-05-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE TO FILE AMENDED BRIEF
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Williams
Docket Date 2023-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 701 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-04-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-03-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
On Behalf Of Robert Williams
Docket Date 2023-03-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Robert Williams
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-03-15
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 6606980
Docket Date 2023-02-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 02/06 ORDER
On Behalf Of Robert Williams
Docket Date 2023-02-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 2/1/2023
On Behalf Of Robert Williams
Docket Date 2023-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State