Name: | OPTUMINSIGHT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1998 (27 years ago) |
Entity Number: | 2294979 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1 Optum Circle, Eden Prairie, MN, United States, 55344 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | 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 |
Name | Role | Address |
---|---|---|
ROGER GERARD CONNOR | Chief Executive Officer | 1 OPTUM CIRCLE, EDEN PRAIRIE, MN, United States, 55344 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-11 | 2024-09-11 | Address | 655 NEW YORK AVENUE, WASHINGTON, DC, 20001, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | 9900 BREN ROAD EAST, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | 1 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2020-09-04 | 2024-09-11 | Address | 655 NEW YORK AVENUE, WASHINGTON, DC, 20001, USA (Type of address: Chief Executive Officer) |
2020-06-15 | 2024-09-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911001670 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
220919002203 | 2022-09-19 | BIENNIAL STATEMENT | 2022-09-01 |
200904061106 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
200615000301 | 2020-06-15 | CERTIFICATE OF CHANGE | 2020-06-15 |
SR-27830 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State