Search icon

BRIOVARX OF MAINE, INC.

Company Details

Name: BRIOVARX OF MAINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2004 (21 years ago)
Entity Number: 3029525
ZIP code: 10011
County: Nassau
Place of Formation: Maine
Principal Address: 11000 Optum Circle, Eden Prairie, MN, United States, 55344
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
BRIOVARX OF MAINE, INC. 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

Chief Executive Officer

Name Role Address
ERIN ANN SATTERWHITE Chief Executive Officer 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, United States, 55344

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-03-20 Address 9700 HEALTH CARE LANE, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-03-20 Address 1600 MCCONNOR PARKWAY, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2020-03-06 2024-03-20 Address 9700 HEALTH CARE LANE, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240320002745 2024-03-20 BIENNIAL STATEMENT 2024-03-20
220323002814 2022-03-23 BIENNIAL STATEMENT 2022-03-01
200306061911 2020-03-06 BIENNIAL STATEMENT 2020-03-01
SR-38866 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180305006398 2018-03-05 BIENNIAL STATEMENT 2018-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State