Search icon

EX-FM, INC.

Company Details

Name: EX-FM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1924 (101 years ago)
Entity Number: 19535
ZIP code: 10528
County: New York
Place of Formation: New York
Principal Address: 10 S DEARBORN STREET, LEGAL DEPT., CHICAGO, IL, United States, 60603
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 0

Share Par Value 726300

Type CAP

Chief Executive Officer

Name Role Address
CARTER C. CULVER Chief Executive Officer 10 S DEARBORN STREET, LEGAL DEPARTMENT, CHICAGO, IL, United States, 60603

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 10 S DEARBORN STREET, LEGAL DEPARTMENT, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2020-07-03 2024-05-01 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-07-03 2024-05-01 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-03-02 2024-05-01 Address 10 S DEARBORN STREET, LEGAL DEPARTMENT, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501038110 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220307002148 2022-03-07 BIENNIAL STATEMENT 2022-03-01
200703000153 2020-07-03 CERTIFICATE OF CHANGE 2020-07-03
200302060480 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180302006249 2018-03-02 BIENNIAL STATEMENT 2018-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State