Name: | TELEMARK REALTY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2018 (7 years ago) |
Entity Number: | 5365834 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 1375 N. SCOTTSDALE RD #140, SCOTTSDALE, AZ, United States, 85257 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
ANDREW UHER | Chief Executive Officer | 1375 N SCOTTSDALE RD. #140, SCOTTSDALE, AZ, United States, 85257 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 1375 N SCOTTSDALE RD. #140, SCOTTSDALE, AZ, 85257, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 255 BERRY ST #315, SAN FRANCISCO, CA, 94158, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2024-06-03 | Address | 255 BERRY ST #315, SAN FRANCISCO, CA, 94158, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2024-06-03 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-08-22 | 2024-06-03 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2023-08-22 | 2023-08-22 | Address | 255 BERRY ST #315, SAN FRANCISCO, CA, 94158, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2023-08-22 | Address | 255 BERRY ST #315, SAN FRANCISCO, CA, 94158, USA (Type of address: Chief Executive Officer) |
2018-06-26 | 2023-08-22 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006335 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230822000447 | 2023-08-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-21 |
220601000892 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200602061436 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180626000438 | 2018-06-26 | APPLICATION OF AUTHORITY | 2018-06-26 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State