Search icon

INSANE INNOVATORS, INC.

Company Details

Name: INSANE INNOVATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2016 (9 years ago)
Entity Number: 4902881
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: ONE EAST MAIN STREET, 10TH FLOOR, ROCHESTER, NY, United States, 14614
Principal Address: 1 EAST MAIN STREET, 10TH FLOOR, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INSANE INNOVATORS, INC. C/O MICHAEL ANSALDI, ESQ. DOS Process Agent ONE EAST MAIN STREET, 10TH FLOOR, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
THOMAS GRAY Chief Executive Officer 4941 LEWIS ROAD, WALWORTH, NY, United States, 14568

History

Start date End date Type Value
2016-02-26 2018-11-08 Address ONE EAST MAIN STREET, 10TH FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181108006519 2018-11-08 BIENNIAL STATEMENT 2018-02-01
160226000213 2016-02-26 CERTIFICATE OF INCORPORATION 2016-02-26

Trademarks Section

Serial Number:
86859974
Mark:
INSANE INNOVATORS
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-12-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
INSANE INNOVATORS

Goods And Services

For:
Business services, namely, business consulting and marketing services in the fields of new product development; Business consultation and management regarding marketing activities, intellectual property, and launching of new products and packaging; brand concept and ideas and brand development servi...
First Use:
2017-02-21
International Classes:
035 - Primary Class
Class Status:
Active
For:
Consulting services in the field of development of new products for others
First Use:
2017-02-21
International Classes:
042 - Primary Class
Class Status:
Active

Date of last update: 25 Mar 2025

Sources: New York Secretary of State