Detail by Entity Name
Foreign Profit Corporation
ORIJIN, PBC, INC.
Cross Reference Name
AMERICAN PRISON DATA SYSTEMS, PBC
Filing Information
F20000005286
46-2948576
11/24/2020
DE
ACTIVE
NAME CHANGE AMENDMENT
08/09/2024
NONE
Principal Address
Changed: 01/07/2025
65 West 36th Street
2nd Floor
New York, NY 10018
2nd Floor
New York, NY 10018
Changed: 01/07/2025
Mailing Address
Changed: 01/07/2025
65 West 36th Street
2nd Floor
New York, NY 10018
2nd Floor
New York, NY 10018
Changed: 01/07/2025
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title Director
Finn, Arti V.
Title Director
Patel, Dhaval
Title CEO, Secretary, Director
Ferrell, Harris
Title Director
Grovic, Mark
Title Director
Taylor-Smith, Ralph
Title Director
Segal, Richard D.
Title CFO, Treasurer
Olowofela, Segun
Title Director, Executive Chairman
Murray, Timothy L.
Title Director
Finn, Arti V.
65 West 36th Street
2nd Floor
New York, NY 10018
2nd Floor
New York, NY 10018
Title Director
Patel, Dhaval
65 West 36th Street
2nd Floor
New York, NY 10018
2nd Floor
New York, NY 10018
Title CEO, Secretary, Director
Ferrell, Harris
65 West 36th Street
2nd Floor
New York, NY 10018
2nd Floor
New York, NY 10018
Title Director
Grovic, Mark
65 West 36th Street
2nd Floor
New York, NY 10018
2nd Floor
New York, NY 10018
Title Director
Taylor-Smith, Ralph
65 West 36th Street
2nd Floor
New York, NY 10018
2nd Floor
New York, NY 10018
Title Director
Segal, Richard D.
65 West 36th Street
2nd Floor
New York, NY 10018
2nd Floor
New York, NY 10018
Title CFO, Treasurer
Olowofela, Segun
65 West 36th Street
2nd Floor
New York, NY 10018
2nd Floor
New York, NY 10018
Title Director, Executive Chairman
Murray, Timothy L.
65 West 36th Street
2nd Floor
New York, NY 10018
2nd Floor
New York, NY 10018
Annual Reports
| Report Year | Filed Date |
| 2023 | 04/30/2023 |
| 2024 | 04/12/2024 |
| 2025 | 01/07/2025 |
Document Images