Name: | ORIGAMI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2002 (23 years ago) |
Entity Number: | 2794444 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 49 W 27TH ST, STE 900, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX LEBEDEV | Chief Executive Officer | 49 W 27TH ST, STE 900, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 W 27TH ST, STE 900, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-27 | 2008-07-23 | Address | 49 W 27TH ST, STE 900, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2004-12-30 | 2006-06-27 | Address | 1 BARKER ST / APT 607, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2004-12-30 | 2006-06-27 | Address | 1 BARKER ST / APT 607, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2004-12-30 | 2006-06-27 | Address | 218 W 40TH ST / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-07-29 | 2004-12-30 | Address | 218 WEST 40TH STREET 7TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140728006102 | 2014-07-28 | BIENNIAL STATEMENT | 2014-07-01 |
120813002683 | 2012-08-13 | BIENNIAL STATEMENT | 2012-07-01 |
100928002517 | 2010-09-28 | BIENNIAL STATEMENT | 2010-07-01 |
080723003136 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
060627002942 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
041230002262 | 2004-12-30 | BIENNIAL STATEMENT | 2004-07-01 |
020729000466 | 2002-07-29 | CERTIFICATE OF INCORPORATION | 2002-07-29 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State