OPTUM INFUSION SERVICES 100, INC.

Name: | OPTUM INFUSION SERVICES 100, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1989 (36 years ago) |
Entity Number: | 1410493 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 931-D Conklin Street, Farmingdale, NY, United States, 11735 |
Contact Details
Phone +1 888-919-0009
Phone +1 518-218-1772
Phone +1 800-346-6348
Phone +1 631-391-9670
Fax +1 631-391-9670
Fax +1 518-218-1772
Fax +1 888-919-0009
Fax +1 800-346-6348
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OPTUM INFUSION SERVICES 100, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ERIN ANN SATTERWHITE | Chief Executive Officer | 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, United States, 55344 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2023-12-11 | Address | 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2023-12-11 | Address | 1600 MCCONNOR PARKWAY, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2023-12-11 | Address | 15529 COLLEGE BLVD., LENEXA, KS, 66219, USA (Type of address: Chief Executive Officer) |
2019-12-04 | 2023-12-11 | Address | 28 LIBERTY ST., 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211001329 | 2023-12-11 | BIENNIAL STATEMENT | 2023-12-01 |
211221000523 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
191204060315 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
191015000612 | 2019-10-15 | CERTIFICATE OF AMENDMENT | 2019-10-15 |
SR-18125 | 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