Name: | ORIGINS SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 05 Mar 1997 (28 years ago) |
Business ID: | 639685 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 7 CORPORATE CENTER DRMELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
LYNN GREEN | President | 7 CORPORATE CENTER DR, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
JAMES PORRETTO | Secretary | 7 CORPORATE CENTER DR, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
ROBERT BIGLER | Director | 7 CORPORATE CENTER DR, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
ROBERT BIGLER | Vice President | 7 CORPORATE CENTER DR, MELVILLE, NY 11747 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 2001-08-27 | Withdrawal |
Annual Report | Filed | 2001-08-01 | Annual Report |
Annual Report | Filed | 2000-05-01 | Annual Report |
Amendment Form | Filed | 1999-04-12 | Amendment |
Annual Report | Filed | 1999-04-12 | Annual Report |
Annual Report | Filed | 1998-04-03 | Annual Report |
Name Reservation Form | Filed | 1997-03-05 | Name Reservation |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State