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 |
Name | Role | Address |
---|---|---|
BRIOVARX OF MAINE, INC. | 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 |
Name | Role | Address |
---|---|---|
ERIN ANN SATTERWHITE | Chief Executive Officer | 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, United States, 55344 |
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) |
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