Search icon

M&T MORTGAGE CORPORATION

Branch

Company Details

Name: M&T MORTGAGE CORPORATION
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Inactive-Revoked (Administrative)
Date of registration: 21 Nov 1994 (31 years ago)
Financial Date End: 30 Nov 2007
Date dissolved: 06 Feb 2008
Branch of: M&T MORTGAGE CORPORATION, NEW YORK (Company Number 1594752)
Entity Number: 334023
Place of Formation: NEW YORK
File Number: 334023
Principal Address: GENERAL COUNSEL OFFICE - 12 ONE M&T PLAZA BUFFALO, NY 14203

Filing

Filing Name Filing Number Filing date
Annual Report 0002411655 2006-11-03
Annual Report 0002411656 2005-11-30
Annual Report 0002411650 2004-09-27
Annual Report 0002411648 2003-09-22
Annual Report 0002411647 2002-09-26

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
Does and Roes 1-10
Party Role:
Defendant
Party Name:
M&T Bank
Party Role:
Defendant
Party Name:
M&T MORTGAGE CORPORATION
Party Role:
Defendant
Party Role:
Defendant
Party Name:
Raymond N Chace Jr
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2010-05-05
Opinion Notes:
MEMORANDUM DECISION AND ORDER granting 17 Motion to Dismiss. Plaintiff's Complaint (Docket No.1) is dismissed without prejudice. However, Plaintiff shall have until 7/7/2010 to amend his Complaint to state claims on which relief can be granted. If an Amended Complaint is not filed by that date, a separate order and judgment will be entered dismissing this case with prejudice. It is further hereby ORDERED that Defendant's request to strike Plaintiff's requests for punitive damages is MOOT. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)

Date of last update: 08 May 2025

Sources: Idaho Secretary of State