Search icon

OPTUMRX IPA III, INC.

Headquarter

Company Details

Name: OPTUMRX IPA III, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2003 (22 years ago)
Date of dissolution: 31 May 2023
Entity Number: 2937685
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1600 MCCONNOR PARKWAY, SCHAUMBURG, IL, United States, 60173

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OPTUMRX IPA III, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HEATHER RACHELLE CIANFROCCO Chief Executive Officer 1600 MCCONNOR PARKWAY, SCHAUMBURG, IL, United States, 60173

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
b6253c61-7455-ed11-906b-00155d32b947
State:
MINNESOTA

History

Start date End date Type Value
2019-01-28 2019-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-03 2019-07-02 Address MAIL ROUTE: MN102-0700, 11020 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2015-07-01 2017-07-03 Address 1600 MCCONNOR PARKWAY, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2015-07-01 2019-07-02 Address 1600 MCCONNOR PARKWAY, SCHAUMBURG, IL, 60173, USA (Type of address: Principal Executive Office)
2013-07-02 2015-07-01 Address 2441 WARRENVILLE ROAD, STE 610, LISLE, IL, 60532, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230508000438 2023-05-05 CERTIFICATE OF MERGER 2023-05-31
210720000451 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190702060603 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-37558 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37559 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State