OPTUM OF NEW YORK, INC.
Headquarter
Name: | OPTUM OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1989 (36 years ago) |
Entity Number: | 1403870 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | One Penn Plaza, FL 8, New York, NY, United States, 10119 |
Contact Details
Phone +1 800-950-3963
Phone +1 718-357-1169
Phone +1 800-999-0225
Fax +1 800-950-3963
Shares Details
Shares issued 500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY R. GERMAN | Chief Executive Officer | ONE PENN PLAZA, FL 8, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
OPTUM OF NEW YORK, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2023-12-11 | Address | ONE PENN PLAZA, FL 8, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2019-12-04 | 2023-12-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-12-04 | 2023-12-11 | Address | ONE PENN PLAZA, FL 8, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211000259 | 2023-12-11 | BIENNIAL STATEMENT | 2023-12-01 |
211222001907 | 2021-12-22 | BIENNIAL STATEMENT | 2021-12-22 |
191204060303 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
SR-18067 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18068 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State