Entity Name: | ORIJIN, PBC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Nov 2020 (4 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Aug 2024 (6 months ago) |
Document Number: | F20000005286 |
FEI/EIN Number | 462948576 |
Address: | 65 West 36th Street, 2nd Floor, New York, NY, 10018, US |
Mail Address: | 65 West 36th Street, 2nd Floor, New York, NY, 10018, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Finn Arti V | Director | 65 West 36th Street, New York, NY, 10018 |
Patel Dhaval | Director | 65 West 36th Street, New York, NY, 10018 |
Grovic Mark | Director | 65 West 36th Street, New York, NY, 10018 |
Taylor-Smith Ralph | Director | 65 West 36th Street, New York, NY, 10018 |
Segal Richard V | Director | 65 West 36th Street, New York, NY, 10018 |
Name | Role | Address |
---|---|---|
Ferrell Harris | Chief Executive Officer | 65 West 36th Street, New York, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 65 West 36th Street, 2nd Floor, New York, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 65 West 36th Street, 2nd Floor, New York, NY 10018 | No data |
NAME CHANGE AMENDMENT | 2024-08-09 | ORIJIN, PBC, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 15 W 37TH ST, Suite 1210, NEW YORK, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 15 W 37TH ST, Suite 1210, NEW YORK, NY 10018 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
Name Change | 2024-08-09 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-27 |
Foreign Profit | 2020-11-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State