Search icon

TELMARK INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
AGWAY INC. DOS Process Agent PO BOX 4933 - LEGAL DEPT., SYRACUSE, NY, United States, 13221

Chief Executive Officer

Name Role Address
PETER J O'NEILL Chief Executive Officer 333 BUTTERNUT DR, DEWITT, NY, United States, 13214

Links between entities

Type:
Headquarter of
Company Number:
615961
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-904-014
State:
Alabama
Type:
Headquarter of
Company Number:
6e57ac10-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0206856
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F95000001018
State:
FLORIDA
Type:
Headquarter of
Company Number:
000025109
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
338163
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_56278729
State:
ILLINOIS

History

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)

Filings

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

Trademarks Section

Serial Number:
72248177
Mark:
TELMARK
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Service Mark
Application Filing Date:
1966-06-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TELMARK

Goods And Services

For:
CONSUMER CREDIT SERVICES
First Use:
1964-10-19
International Classes:
036
Class Status:
EXPIRED
Serial Number:
72224265
Mark:
TELCARD
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Service Mark
Application Filing Date:
1965-07-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TELCARD

Goods And Services

For:
CREDIT CARD CHARGE SERVICE
First Use:
1965-07-06
International Classes:
036
Class Status:
EXPIRED
Serial Number:
72178042
Mark:
AGRI-LEASE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1963-09-30
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
AGRI-LEASE

Goods And Services

For:
Leasing Service of Buildings, Machinery and Equipment for Use Generally in the Agricultural Field
First Use:
1963-08-12
International Classes:
100 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
1992-11-10
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
GREEN,
Party Role:
Plaintiff
Party Name:
TELMARK INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State