Search icon

M&T Capital and Leasing Corporation

Branch

Company Details

Name: M&T Capital and Leasing Corporation
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Inactive-Withdrawn
Date of registration: 03 Oct 2018 (7 years ago)
Financial Date End: 31 Oct 2025
Date dissolved: 02 Apr 2025
Branch of: M&T Capital and Leasing Corporation, CONNECTICUT (Company Number 0569604)
Entity Number: 3305039
Place of Formation: CONNECTICUT
File Number: 638280
Principal Address: 850 MAIN ST # BC-03 BRIDGEPORT, CT 06604-4917

Secretary

Name Role Address Appointed On
MARIE KING Secretary ONE M&T PLAZA, BUFFALO, NY 14203 2022-11-08

President

Name Role Address Appointed On
JENNIFER WARREN President 277 PARK AVE, NEW YORK, NY 10172 2024-09-16
MICHAEL G URQUHART President 850 MAIN ST, BRIDGEPORT, CT 06604 2023-09-07

Treasurer

Name Role Address Appointed On
RAJWINDER SANGHERA Treasurer ONE M&T PLAZA, BUFFALO, NY 14203 2023-09-07

Director

Name Role Address Appointed On
MICHAEL G URQUHART Director 850 MAIN ST, BRIDGEPORT, CT 06604 2023-09-07
FRANCISCO J FONSECA Director 850 MAIN ST, BRIDGEPORT, CT 06604 2023-09-07
JENNIFER WARREN Director 277 PARK AVE, NEW YORK, NY 10172 2023-09-07

Vice President

Name Role Address Appointed On Resigned On
FRANCISCO J FONSECA Vice President 850 MAIN ST, BRIDGEPORT, CT 06604 2023-09-07 No data
Frank Fonseca Vice President 850 MAIN ST., BRIDGEPORT, CT 06604 2020-09-09 2022-11-08

Filing

Filing Name Filing Number Filing date
Withdrawal of Foreign Registration Statement 0006181580 2025-04-02
Annual Report 0005900958 2024-09-16
Annual Report 0005389058 2023-09-07
Annual Report 0004986052 2022-11-08
Annual Report Amendment 0004986078 2022-11-08
Registered Agent Name/Address Change (mass change) 0004901010 2022-09-12
Amendment of Foreign Registration Statement 0004889520 2022-09-07
Annual Report 0004409596 2021-09-07
Annual Report 0003999951 2020-09-09
Annual Report 0003652007 2019-10-21

Date of last update: 13 Apr 2025

Sources: Idaho Secretary of State