Search icon

ORIGIN COMMUNICATIONS, INC.

Headquarter

Company Details

Name: ORIGIN COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1995 (30 years ago)
Date of dissolution: 23 Nov 2010
Entity Number: 1915551
ZIP code: 14502
County: Monroe
Place of Formation: New York
Address: 1136 ROUTE 31, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1136 ROUTE 31, MACEDON, NY, United States, 14502

Chief Executive Officer

Name Role Address
TED FILER Chief Executive Officer 1136 ROUTE 31, MACEDON, NY, United States, 14502

Links between entities

Type:
Headquarter of
Company Number:
711276
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
81428F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-919-830
State:
Alabama
Type:
Headquarter of
Company Number:
0522894
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F01000005051
State:
FLORIDA
Type:
Headquarter of
Company Number:
000133163
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0696317
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_62070625
State:
ILLINOIS

History

Start date End date Type Value
2001-04-30 2005-06-16 Address 1225 JEFFERSON RD, SUITE 200, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2001-04-30 2005-06-16 Address 1225 JEFFERSON RD, SUITE 200, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2001-04-30 2005-06-16 Address 1225 JEFFERSON RD, SUITE 200, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1997-04-21 2001-04-30 Address 20 CAIRN ST., ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
1997-04-21 2001-04-30 Address 20 CAIRN ST, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101123000978 2010-11-23 CERTIFICATE OF MERGER 2010-11-23
090330002454 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070427002929 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050616003065 2005-06-16 BIENNIAL STATEMENT 2005-04-01
030410002686 2003-04-10 BIENNIAL STATEMENT 2003-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State