Search icon

TELMAR INTERNATIONAL INC.

Headquarter

Company Details

Name: TELMAR INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1978 (47 years ago)
Entity Number: 474679
ZIP code: 07950
County: New York
Place of Formation: New York
Address: 15 BROOKLAWN DRIVE, 15TH FLOOR, MORRIS PLAINS, NJ, United States, 07950
Principal Address: 75 Varick Street, 3rd Floor, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TELMAR INTERNATIONAL INC. DOS Process Agent 15 BROOKLAWN DRIVE, 15TH FLOOR, MORRIS PLAINS, NJ, United States, 07950

Chief Executive Officer

Name Role Address
JAMES INGRAM Chief Executive Officer 75 VARICK STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
F08000004501
State:
FLORIDA

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 75 VARICK STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 711 THIRD AVE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-12-07 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-09 2023-10-25 Address 15 BROOKLAWN DRIVE, 15TH FLOOR, MORRIS PLAINS, NJ, 07950, USA (Type of address: Service of Process)
2014-08-27 2023-10-25 Address 711 THIRD AVE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231025003035 2023-10-25 BIENNIAL STATEMENT 2022-03-01
20201023009 2020-10-23 ASSUMED NAME CORP INITIAL FILING 2020-10-23
181009006507 2018-10-09 BIENNIAL STATEMENT 2018-03-01
160331006079 2016-03-31 BIENNIAL STATEMENT 2016-03-01
140827006360 2014-08-27 BIENNIAL STATEMENT 2014-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State