M&T Partners, Inc. Overview
M&T Partners, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, July 3, 1985 and is approximately thirty-nine years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
M&T Partners, Inc.
Network Visualizer
Advertisements
Key People
Who own M&T Partners, Inc.
Name | |
---|---|
Peter F. Bechen 18 |
President
Director
|
David W. Ramus 11 |
Treasurer
|
Terry L. O'Toole 7 |
Secretary
|
Other Companies for M&T Partners, Inc.
M&T Partners, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Carmel Valley Partners LLC |
Active
|
2020 |
1
|
Member
|
Known Addresses for M&T Partners, Inc.
Corporate Filings for M&T Partners, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01279875 |
Date Filed: | Wednesday, July 3, 1985 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C18140-1996 |
Date Filed: | Tuesday, August 27, 1996 |
Date Expired: | Thursday, June 11, 2015 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/27/1996 | Foreign Qualification | ||
9/27/1996 | Initial List | ||
8/28/1997 | Annual List | ||
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
8/25/1998 | Annual List | ||
8/28/1999 | Annual List | ||
8/29/2000 | Annual List | ||
9/1/2001 | Annual List | ||
7/19/2002 | Annual List | ||
8/5/2003 | Annual List | ||
7/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/29/2005 | Annual List | ||
6/20/2006 | Annual List | ||
7/11/2007 | Annual List | ||
7/24/2008 | Annual List | ||
7/9/2009 | Annual List | ||
6/29/2010 | Annual List | ||
10/21/2011 | Annual List | ||
7/10/2012 | Annual List | ||
7/10/2013 | Annual List | ||
7/10/2014 | Annual List | ||
6/1/2015 | Withdrawal |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for M&T Partners, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for M&T Partners, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
1
Known Addresses
These addresses are known to be associated with M&T Partners, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records