Entity Name: | FIRST PERFORMANCE MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jun 1993 (32 years ago) |
Branch of: | FIRST PERFORMANCE MORTGAGE CORPORATION, NEW YORK (Company Number 303568) |
Date of dissolution: | 16 Mar 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Mar 1998 (27 years ago) |
Document Number: | F93000002961 |
FEI/EIN Number |
160992177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PO BOX 14266, ROCHESTER, NY, 14614, US |
Mail Address: | C/O OFFICE OF THE GENERAL COUNSEL, ONE MARINE MIDLAND CENTER, BUFFALO, NY, 14203 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ROBERT E. ROTH | President | ONE MARINE MIDLAND CENTER, BUFFALO, NY |
GORDON FARQUHAR | Vice President | ONE MARINE MIDLAND CENTER, BUFFALO, NY |
ROBERT E. ROTH | Director | ONE MARINE MIDLAND CENTER, BUFFALO, NY |
HELEN KUJAWA | Secretary | ONE MARINE MIDLAND CENTER, BUFFALO, NY |
SOMMER MARY B | Treasurer | ONE MARINE MIDLAND CENTER, BUFFALO, NY |
TOOHEY PHILLIP | Director | ONE MARINE MIDLAND CENTER, BUFFALO, NY |
TOOHEY PHILLIP | Secretary | ONE MARINE MIDLAND CENTER, BUFFALO, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-03-16 | - | - |
CHANGE OF MAILING ADDRESS | 1998-03-16 | PO BOX 14266, ROCHESTER, NY 14614 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | PO BOX 14266, ROCHESTER, NY 14614 | - |
Name | Date |
---|---|
Withdrawal | 1998-03-16 |
ANNUAL REPORT | 1997-03-20 |
ANNUAL REPORT | 1996-04-09 |
ANNUAL REPORT | 1995-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State