Name: | TELMARK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1964 (61 years ago) |
Date of dissolution: | 01 Jul 1998 |
Entity Number: | 177111 |
ZIP code: | 13221 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 4933 - LEGAL DEPT., SYRACUSE, NY, United States, 13221 |
Principal Address: | 333 BUTTERNUT DR, DEWITT, NY, United States, 13214 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
AGWAY INC. | DOS Process Agent | PO BOX 4933 - LEGAL DEPT., SYRACUSE, NY, United States, 13221 |
Name | Role | Address |
---|---|---|
PETER J O'NEILL | Chief Executive Officer | 333 BUTTERNUT DR, DEWITT, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 1997-05-21 | Address | 5814 BRIDGE STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1993-01-07 | 1997-05-21 | Address | 333 BUTTERNUT DRIVE, DE WITT, NY, 13214, USA (Type of address: Chief Executive Officer) |
1987-07-02 | 1993-01-07 | Address | AGWAY INC., P.O. BOX 4933, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
1975-01-27 | 1987-07-02 | Address | P.O. BOX 1172, SYRACUSE, NY, 13201, USA (Type of address: Service of Process) |
1964-09-10 | 1975-01-27 | Address | 300 SOUTH GEDDES ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080905015 | 2008-09-05 | ASSUMED NAME CORP INITIAL FILING | 2008-09-05 |
980701000064 | 1998-07-01 | CERTIFICATE OF MERGER | 1998-07-01 |
980604002126 | 1998-06-04 | BIENNIAL STATEMENT | 1998-06-01 |
970521002621 | 1997-05-21 | BIENNIAL STATEMENT | 1996-06-01 |
000046005201 | 1993-09-13 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State