2023-04-04
|
2023-04-04
|
Address
|
ONE PENN PLAZA, 8TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
|
2023-04-04
|
2023-04-04
|
Address
|
11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
|
2021-05-10
|
2023-04-04
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-04-11
|
2021-05-10
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-04-11
|
2023-04-04
|
Address
|
11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2019-04-11
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-04-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-04-03
|
2019-04-11
|
Address
|
6300 OLSON MEMORIAL HIGHWAY, GOLDEN VALLEY, MN, 55427, USA (Type of address: Chief Executive Officer)
|
2015-04-02
|
2017-04-03
|
Address
|
1250 CAPITAL OF TEXAS HWY S., BUILDING 1 SUITE 250/360, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
|
2013-04-01
|
2015-04-02
|
Address
|
1250 CAPITAL OF TEXAS HIGHWAY, BUILDING 1 SUITE 250/360, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
|
2007-05-18
|
2009-04-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2007-05-18
|
2013-04-01
|
Address
|
6300 OLSON MEMORIAL HIGHWAY, GOLDEN VALLEY, MN, 55427, USA (Type of address: Chief Executive Officer)
|
2007-05-18
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-04-19
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2005-04-19
|
2023-04-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2005-04-19
|
2007-05-18
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|