Search icon

TELEMARK REALTY INC.

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ANDREW UHER Chief Executive Officer 1375 N SCOTTSDALE RD. #140, SCOTTSDALE, AZ, United States, 85257

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

History

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)

Filings

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