Origin84, LLC.

Company ID 604099525 Status Administratively Dissolved
Origin84, LLC. was incorporated as an LLC on March 2, 2017, with its office address at 1329 N 47th St, Ste 31821, New Canaan, CT 06840, United States and mailing address at "91 Pocconock Trl, New Canaan, CT 06840-5028, United States". It is registered with the Washington Secretary of State. Michelle Reis serves as both the registered agent and the company's governor. The business operates in the industry sector of "Other Services". The current status is administratively dissolved. The entity ceased operations on August 3, 2021, after being in business for 4 years, 5 months and 1 day.
Contact
Mail Address
91 Pocconock Trl, New Canaan, CT 06840-5028, United States
Telephone
Website
Go to website
Social Media
Share on Facebook Share on X Share on LinkedIn

Basic Information

Updated: 2024-05-29
Company Name
Origin84, LLC.
Company ID
604099525
Date of Registration
Category
Domestic Entity
Jurisdiction
Washington
Type
Limited Liability Company
Office Address
1329 N 47th St, Ste 31821, New Canaan, CT 06840, United States
Duration
Perpetual
Expiration Date
2021-03-31
Date of Dissolution
2021-08-03
Status
Administratively Dissolved

Agent Information

Agent Name: Michelle Reis
Address: 1329 N 47th St, Ste 31821, Seattle, WA 98103-6889, United States

Governing Persons

Title:
Governor
Address: 3856 46th Ave Ne , Seattle, WA 98105-5220

Latest Activity & Filing History

Latest Activity
timeline icon
Administrative Dissolution
2021-08-03
timeline icon
Delinquent Annual Report Notice
2021-04-01
timeline icon
Annual Report Due Date Notice
2021-02-01
timeline icon
Annual Report
2020-04-21
timeline icon
Delinquent Annual Report Notice
2020-04-01

Documents

Filling Date
2021-08-03
Page
2
Description
ADMINISTRATIVE DISSOLUTION
Effective Date
2021-08-03
Filling Date
2021-04-01
Page
2
Description
DELINQUENT ANNUAL REPORT NOTICE
Effective Date
2021-04-01
Filling Date
2021-02-01
Page
2
Description
ANNUAL REPORT DUE DATE NOTICE
Effective Date
2021-02-01
Filling Date
2020-04-21
Page
2
Description
ANNUAL REPORT
Effective Date
2020-04-21
Filling Date
2020-04-01
Page
2
Description
DELINQUENT ANNUAL REPORT NOTICE
Effective Date
2020-04-01
Industry Classification
Code
11
Industry Classification Description
Other Services
Same Category Companies

More Companies in This City

Registered in New Canaan

Registration Date
2010-03-30
Status
Voluntarily Dissolved
Registration Date
2017-01-16
Status
Terminated
Registration Date
2007-02-05
Status
Active

Company Navigation

Corp ELF
We offer business directories for specific countries and regions, providing detailed information on local companies. It helps users find and connect with businesses in various industries, facilitating networking and growth opportunities.
Contact Us
© 2025 Corpelf.com All rights reserved.