Search icon

EX OFFICIO, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EX OFFICIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 1998 (27 years ago)
Entity Number: 2216128
ZIP code: 10017
County: Onondaga
Place of Formation: New York
Address: 697 3RD AVENUE SUITE 2000, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
JONATHAN MORELAND DOS Process Agent 697 3RD AVENUE SUITE 2000, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2014-01-24 2024-03-26 Address 132 E 43RD ST BOX 2000, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-01-09 2014-01-24 Address ORAN GULF ROAD, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326003691 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220421002153 2022-04-21 BIENNIAL STATEMENT 2022-01-01
140124002074 2014-01-24 BIENNIAL STATEMENT 2014-01-01
980330000205 1998-03-30 AFFIDAVIT OF PUBLICATION 1998-03-30
980330000207 1998-03-30 AFFIDAVIT OF PUBLICATION 1998-03-30

Trademarks Section

Serial Number:
77449078
Mark:
INSIDERINSIGHTS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-04-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
INSIDERINSIGHTS

Goods And Services

For:
Financial services, namely, providing online information, news, opinions, and analysis in the field of finance and financial investments in the nature of securities of publicly held companies
First Use:
2001-09-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Computer services, namely, hosting an interactive website featuring information, news, opinions, and analysis in the field of finance and investments
First Use:
2001-09-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State