ORIGIN, INC.

Name: | ORIGIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1999 (26 years ago) |
Entity Number: | 2351495 |
ZIP code: | 11415 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 117-14 UNION TURNPIKE, KEW GARDENS, NY, United States, 11415 |
Address: | 117-14 UNION TPKE, CD2, KEW GARDENS, NY, United States, 11415 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ORIGIN, INC. | DOS Process Agent | 117-14 UNION TPKE, CD2, KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
FREDERICK CHIPKIN | Chief Executive Officer | 117-14 UNION TURNPIKE, KEW GARDENS, NY, United States, 11415 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 117-14 UNION TURNPIKE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-08-01 | 2025-03-01 | Address | 117-14 UNION TPKE, CD2, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
2024-08-01 | 2024-08-01 | Address | 117-14 UNION TURNPIKE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2025-03-01 | Address | 117-14 UNION TURNPIKE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049405 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
240801039570 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
210301061452 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
130318006453 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
110318002410 | 2011-03-18 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State