Search icon

M & T SECURITIES, INC.

Company Details

Name: M & T SECURITIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 1998 (27 years ago)
Authority Date: 02 Feb 1998 (27 years ago)
Last Annual Report: 15 Nov 2023 (a year ago)
Organization Number: 0451559
Principal Office: C/O LEGAL DIVISION, ONE M&T PLAZA, FL 08, BUFFALO, NY 14203
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Matthew S. Delaney Vice President
Kevin J. McKenna Vice President
Tanya M. Petrus Vice President
Terri F. Rumas Vice President
Heidi J. Waltman Vice President
Taneia C. Yarbrough Vice President
Laura N. Farnsworth Vice President
Donna L. White Vice President
Samuel Bluso Vice President
Brooke Cianfici Vice President

Officer

Name Role
Margaret M. Rittling Officer
Stephen T. Wilson Officer
Jennifer L. Clark Officer
Erica C. Carrier Officer
Debra K. Amigone Officer
Ashley Ames Officer
Ryan Ensor Officer
Justin Keppel Officer
Lynette Krohn Officer
Ethan Rowley Officer

Director

Name Role
Richard A. Shatzkin Director
Christopher G. Cunningham Director
Atwood Collins, III Director
Laurel Magruder Director
Paul Hogan Director
Rachel Jennings Director

President

Name Role
Richard A. Shatzkin President

Secretary

Name Role
Marie King Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2023-11-15
Replacement Cert of Auth 2023-11-15
Annual Report 2023-11-15
Registered Agent name/address change 2023-11-15
Principal Office Address Change 2023-11-15
Revocation of Certificate of Authority 2023-10-04
Principal Office Address Change 2022-08-17
Annual Report 2022-08-17
Annual Report 2021-02-16
Annual Report 2020-03-24

Sources: Kentucky Secretary of State