Name: | People's United Muni Finance Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 29 Jul 2015 (10 years ago) |
Date of Dissolution: | 02 Aug 2023 (2 years ago) |
Date of Status Change: | 02 Aug 2023 (2 years ago) |
Identification Number: | 001339133 |
Place of Formation: | VERMONT |
Principal Address: | 850 MAIN STREET, BRIDGEPORT, CT, 06604, USA |
Mailing Address: | ONE M&T PLAZA 345 MAIN STREET FL 08, BUFFALO, NY, 14203, USA |
Purpose: | PARTICIPATING IN CONDUIT FINANCING TRANSACTIONS INVOLVING GOVT-SPONSORED ENTITIES; PURCHASING SECURITIES ISSUED IN SUCH TRANSACTIONS |
NAICS
522220 Sales FinancingThis industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JEFFREY CARPENTER | PRESIDENT | ONE POST OFFICE SQUARE, FL 32 BOSTON, MA 02109 USA |
Name | Role | Address |
---|---|---|
RAJWINDER SANGHERA | TREASURER | ONE M&T PLAZA BUFFALO, NY 14203 USA |
Name | Role | Address |
---|---|---|
MARIE KING | SECRETARY | ONE M&T PLAZA BUFFALO, NY 14203 USA |
Name | Role | Address |
---|---|---|
DEBRA K AMIGONE | ASSISTANT SECRETARY | ONE M&T PLAZA BUFFALO, NY 14203 USA |
MARGARET RITTLING | ASSISTANT SECRETARY | ONE M&T PLAZA BUFFALO, NY 14203 USA |
Name | Role | Address |
---|---|---|
JENNIFER L CLARK | CLERK | ONE M&T PLAZA BUFFALO, NY 14203 USA |
Name | Role | Address |
---|---|---|
JEFFREY CARPENTER | DIRECTOR | ONE POST OFFICE SQUARE, FL 32 BOSTON, MA 02109 USA |
MICHAEL J CIBOROWSKI | DIRECTOR | ONE M&T PLAZA BUFFALO, NY 14203 USA |
RICHARD BARRY | DIRECTOR | 850 MAIN STREET BRIDGEPORT, CT 06604 USA |
Number | Name | File Date |
---|---|---|
202340086700 | Application for Certificate of Withdrawal | 2023-08-02 |
202339553530 | Annual Report | 2023-07-18 |
202338146490 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202210962220 | Annual Report | 2022-02-16 |
202102418710 | Annual Report | 2021-09-30 |
202102420830 | Annual Report | 2021-09-30 |
202102423390 | Annual Report | 2021-09-30 |
202102422050 | Annual Report | 2021-09-30 |
202102417740 | Reinstatement | 2021-09-30 |
201881295620 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
Date of last update: 23 Oct 2024
Sources: Rhode Island Department of State