Entity Name: | ORIGINS SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Dec 1991 (33 years ago) |
Date of dissolution: | 24 Aug 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Aug 2001 (24 years ago) |
Document Number: | P36854 |
FEI/EIN Number |
113040936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | ATTN: GEN. COUNSEL, 767 FIFTH AVE., NEW YORK, NY, 10153, US |
Address: | 7 CORPORATE CENER DR, MELVILLE, NY, 11747, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LAUDER, WILLIAM P. | Director | 7 CORPAORATE CENTER DR, MELVILLE, NY, 11747 |
KONNEY PAUL E | Vice President | 7 CORPORATE CENTER DR, MELVILLE, NY, 11747 |
KUNES RICHARD | Chief Financial Officer | 7 CORPORATE CENTER DR, MELVILLE, NY, 11747 |
GREEN LYNNE | President | 7 CORPORATE CENTER DR, MELVILLE, NY, 11747 |
STACK TERENCE | RVP | 7 CORPORATE CENTER DR, MELVILLE, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-08-24 | - | - |
CHANGE OF MAILING ADDRESS | 2001-08-24 | 7 CORPORATE CENER DR, MELVILLE, NY 11747 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-12 | 7 CORPORATE CENER DR, MELVILLE, NY 11747 | - |
Name | Date |
---|---|
Withdrawal | 2001-08-24 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-05-15 |
ANNUAL REPORT | 1999-04-28 |
ANNUAL REPORT | 1998-05-12 |
ANNUAL REPORT | 1997-04-14 |
ANNUAL REPORT | 1996-04-25 |
ANNUAL REPORT | 1995-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State