FIRST PERFORMANCE MORTGAGE CORPORATION - Florida Company Profile
Branch
Entity Name: | FIRST PERFORMANCE MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State