Search icon

TELE/RESOURCES, INC.

Headquarter

Company Details

Name: TELE/RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1969 (56 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 281364
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 81000

Share Par Value 0.3

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TELE/RESOURCES, INC., CONNECTICUT 0045400 CONNECTICUT

Agent

Name Role Address
% THE CORPORATION TRUST CO Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
% THE CORPORATION TRUST COMPANY DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1974-11-04 1978-01-31 Shares Share type: PAR VALUE, Number of shares: 7000000, Par value: 0.1
1972-08-22 1974-11-04 Shares Share type: PAR VALUE, Number of shares: 3800000, Par value: 0.1
1970-11-17 1972-08-22 Shares Share type: PAR VALUE, Number of shares: 1687500, Par value: 0.1
1970-01-16 1970-11-17 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.1
1969-08-25 1970-01-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1969-08-25 1970-04-02 Address 1 NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C297329-2 2000-12-29 ASSUMED NAME CORP INITIAL FILING 2000-12-29
DP-634753 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A461542-4 1978-01-31 CERTIFICATE OF AMENDMENT 1978-01-31
A426315-3 1977-08-31 CERTIFICATE OF AMENDMENT 1977-08-31
A192146-3 1974-11-04 CERTIFICATE OF AMENDMENT 1974-11-04
A10541-3 1972-08-22 CERTIFICATE OF AMENDMENT 1972-08-22
869744-5 1970-11-17 CERTIFICATE OF AMENDMENT 1970-11-17
824870-3 1970-04-02 CERTIFICATE OF AMENDMENT 1970-04-02
807745-3 1970-01-16 CERTIFICATE OF AMENDMENT 1970-01-16
778218-5 1969-08-25 CERTIFICATE OF INCORPORATION 1969-08-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
T/R SYSTEM 512 73136342 1977-08-04 1115552 1979-03-27
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-10-02
Date Cancelled 1985-10-02

Mark Information

Mark Literal Elements T/R SYSTEM 512
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For BUSINESS TELEPHONE EQUIPMENT-NAMELY, PRIVATE AUTOMATIC BRANCH EXCHANGE (PABX) SYSTEMS COMPRISING ELECTRONIC SWITCHING EQUIPMENT, OPERATOR CONSOLES, SINGLE AND MULTI-LINE TELEPHONES AND KEYBOARD PRINTER FOR PROVIDING SYSTEM STATUS REPORTS AND TELEPHONE TRAFFIC DATA
International Class(es) 009 - Primary Class
U.S Class(es) 021, 026
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 03, 1976
Use in Commerce Dec. 03, 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name TELE/RESOURCES, INC.
Owner Address 1 N. BROADWAY WHITE PLAINS, NEW YORK UNITED STATES 10601
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-10-02 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-27
T/R SYSTEM 32 73135814 1977-07-29 1117154 1979-05-01
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-11-01
Date Cancelled 1985-11-01

Mark Information

Mark Literal Elements T/R SYSTEM 32
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For BUSINESS TELEPHONE EQUIPMENT-NAMELY, PRIVATE AUTOMATIC BRANCH EXCHANGE (PABX) SYSTEMS COMPRISING ELECTRONIC SWITCHING UNITS, OPERATOR CONSOLES, SINGLE AND MULTI-LINE TELEPHONES AND ASSOCIATED PERIPHERAL UNITS
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 01, 1972
Use in Commerce Apr. 01, 1972

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name TELE/RESOURCES, INC.
Owner Address 1 N. BROADWAY WHITE PLAINS, NEW YORK UNITED STATES 10601
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-11-01 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12062675 0235500 1979-03-09 28 KAYSAL COURT, Armonk, NY, 10504
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-03-09
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320451933
10762144 0213100 1975-09-25 NORTHWAY 10 USHERS ROAD, Ballston Lake, NY, 12019
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1975-09-25
Emphasis N: TARGH
Case Closed 1975-11-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A01
Issuance Date 1975-09-29
Abatement Due Date 1975-11-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-09-29
Abatement Due Date 1975-11-01
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01 I
Issuance Date 1975-09-29
Abatement Due Date 1975-09-30
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State