Search icon

UNITEDHEALTHCARE SERVICE LLC

Company Details

Name: UNITEDHEALTHCARE SERVICE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2002 (23 years ago)
Entity Number: 2749909
ZIP code: 10011
County: Suffolk
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
UNITEDHEALTHCARE SERVICE LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-03 2024-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-04-02 2018-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404003585 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220407002566 2022-04-07 BIENNIAL STATEMENT 2022-04-01
200422060010 2020-04-22 BIENNIAL STATEMENT 2020-04-01
SR-35068 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180403006191 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160411006245 2016-04-11 BIENNIAL STATEMENT 2016-04-01
140401006211 2014-04-01 BIENNIAL STATEMENT 2014-04-01
120410006015 2012-04-10 BIENNIAL STATEMENT 2012-04-01
100805002448 2010-08-05 BIENNIAL STATEMENT 2010-04-01
081231000399 2008-12-31 CERTIFICATE OF AMENDMENT 2008-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205908 Insurance 2022-10-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 22000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-10-03
Termination Date 2023-05-03
Section 1132
Status Terminated

Parties

Name SHAPIRO
Role Plaintiff
Name UNITEDHEALTHCARE SERVICE LLC
Role Defendant
2300516 Insurance 2023-01-24 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 224000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-01-24
Termination Date 2024-10-24
Section 1332
Sub Section NR
Status Terminated

Parties

Name NORMAN MAURICE ROWE, M.,
Role Plaintiff
Name UNITEDHEALTHCARE SERVICE LLC
Role Defendant
2205975 Insurance 2022-10-05 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 173000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-10-05
Termination Date 2023-05-22
Section 1332
Sub Section NR
Status Terminated

Parties

Name ROWE PLASTIC SURGERY OF,
Role Plaintiff
Name UNITEDHEALTHCARE SERVICE LLC
Role Defendant
2203688 Insurance 2022-06-22 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-22
Termination Date 2023-06-02
Section 1332
Sub Section IN
Status Terminated

Parties

Name NEW JERSEY NECK AND BACK INSTI
Role Plaintiff
Name UNITEDHEALTHCARE SERVICE LLC
Role Defendant
2206297 Insurance 2022-10-18 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 143000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-10-18
Termination Date 2023-09-14
Date Issue Joined 2022-12-19
Section 1441
Sub Section NR
Status Terminated

Parties

Name NORMAN MAURICE ROWE, M.,
Role Plaintiff
Name UNITEDHEALTHCARE SERVICE LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State