Name: | UNITED HEALTHCARE MANAGEMENT SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1990 (35 years ago) |
Entity Number: | 1490696 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Foreign Legal Name: | UNITED HEALTHCARE SERVICES, INC. |
Fictitious Name: | UNITED HEALTHCARE MANAGEMENT SERVICES |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 9700 Health Care Lane, Minnetonka, MN, United States, 55343 |
Name | Role | Address |
---|---|---|
PETER WILLIAM RAINEY | Chief Executive Officer | 9700 HEALTH CARE LANE, MINNETONKA, MN, United States, 55343 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 9700 HEALTH CARE LANE, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | UNITEDHEALTH GROUP CENTER, 9900 BREN ROAD EAST, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
2021-03-19 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-11-25 | 2024-11-01 | Address | UNITEDHEALTH GROUP CENTER, 9900 BREN ROAD EAST, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036721 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221109003584 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
210319000554 | 2021-03-19 | CERTIFICATE OF CHANGE | 2021-03-19 |
201125060025 | 2020-11-25 | BIENNIAL STATEMENT | 2020-11-01 |
SR-18677 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State