Name: | OPTUMRX PBM OF ILLINOIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2002 (23 years ago) |
Entity Number: | 2732348 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 11000 Optum Circle, Eden Prairie, MN, United States, 55344 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
OPTUMRX PBM OF ILLINOIS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LISA MARIE SMITH | Chief Executive Officer | 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, United States, 55344 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | NOVA TOWER 2. 2 ALLEGHENY CENTER, SUITE 600, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-02-09 | Address | 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2020-02-06 | 2024-02-09 | Address | 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-01 | 2020-02-06 | Address | 13625 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209000638 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
220224002314 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
200206060006 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
SR-34799 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201007724 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State