Search icon

ORIGAMI, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALEX LEBEDEV Chief Executive Officer 49 W 27TH ST, STE 900, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 W 27TH ST, STE 900, NEW YORK, NY, United States, 10001

History

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)

Filings

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