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 |
Name | Role | Address |
---|---|---|
UNITEDHEALTHCARE SERVICE LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2205908 | Insurance | 2022-10-03 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHAPIRO |
Role | Plaintiff |
Name | UNITEDHEALTHCARE SERVICE LLC |
Role | Defendant |
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 |
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 |
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 |
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