Entity Name: | M&T EQUIPMENT FINANCE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jan 1990 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Sep 2022 (3 years ago) |
Document Number: | P27751 |
FEI/EIN Number |
760272000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 POST OAK BLVD, STE 1300, HOUSTON, TX, 77056, US |
Mail Address: | One M&T Plaza, 345 Main St, Buffalo, NY, 14203, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Jennifer Warren | President | 277 Park Ave, New York, NY, 10172 |
GOLIO JOHN V | Exec | 300 FRANK W BURR BLVD, TEANECK, NJ, 07666 |
MAYES JAMES HJr. | Exec | 1300 POST OAK BLVD., STE. 1300, HOUSTON, TX, 77056 |
SPRAGINS LEN T | Secretary | 1300 POST OAK BLVD., STE 1300, HOUSTON, TX, 77056 |
SPRAGINS LEN T | Vice President | 1300 POST OAK BLVD., STE 1300, HOUSTON, TX, 77056 |
King Marie | Corp | One M&T Plaza, Buffalo, NY, 14203 |
Sanghera Rajwinder | Treasurer | One M&T Plaza, Buffalo, NY, 14203 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-14 | 1300 POST OAK BLVD, STE 1300, HOUSTON, TX 77056 | - |
NAME CHANGE AMENDMENT | 2022-09-09 | M&T EQUIPMENT FINANCE CORPORATION | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2010-10-20 | PEOPLE'S UNITED EQUIPMENT FINANCE CORP. | - |
REGISTERED AGENT NAME CHANGED | 2005-01-24 | CAPITOL CORPORATE SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-25 | 1300 POST OAK BLVD, STE 1300, HOUSTON, TX 77056 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-14 |
Name Change | 2022-09-09 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State