ORIGIN DISPLAY GROUP INC.
Headquarter
Name: | ORIGIN DISPLAY GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2009 (16 years ago) |
Entity Number: | 3818384 |
ZIP code: | 11795 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 69 COTTER STREET, WEST ISLIP, NY, United States, 11795 |
Principal Address: | 69 COTTER ST, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL LELLA | Chief Executive Officer | 69 COTTER ST, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
MICHAEL LELLA | DOS Process Agent | 69 COTTER STREET, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-02 | 2025-07-02 | Address | 69 COTTER ST, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2011-06-28 | 2025-07-02 | Address | 69 COTTER ST, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2009-06-04 | 2025-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-06-04 | 2025-07-02 | Address | 69 COTTER STREET, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702005054 | 2025-07-02 | BIENNIAL STATEMENT | 2025-07-02 |
150617006113 | 2015-06-17 | BIENNIAL STATEMENT | 2015-06-01 |
130725006087 | 2013-07-25 | BIENNIAL STATEMENT | 2013-06-01 |
110628002245 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090604000407 | 2009-06-04 | CERTIFICATE OF INCORPORATION | 2009-06-04 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State