2023-08-01
|
2023-08-01
|
Address
|
3838 NORTH CAUSEWAY BOULEVARD,SUITE 2200, METAIRIE, LA, 70002, USA (Type of address: Chief Executive Officer)
|
2023-08-01
|
2023-08-01
|
Address
|
9100 SOUTH DADELAND BOULEVARD, MIAMI, FL, 33156, USA (Type of address: Chief Executive Officer)
|
2019-08-01
|
2023-08-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-08-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-08-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-08-01
|
2023-08-01
|
Address
|
9100 SOUTH DADELAND BOULEVARD, MIAMI, FL, 33156, USA (Type of address: Chief Executive Officer)
|
2017-08-01
|
2020-02-28
|
Address
|
C/O OPTUM, 6675 BUSINESS PARKWAY, SUITE F, ELKRIDGE, MD, 21075, USA (Type of address: Principal Executive Office)
|
2015-08-03
|
2017-08-01
|
Address
|
9800 HEALTH CARE LANE, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
|
2013-08-07
|
2015-08-03
|
Address
|
351 W CAMDEN ST, STE 100, BALTIMORE, MD, 21201, USA (Type of address: Chief Executive Officer)
|
2013-08-07
|
2017-08-01
|
Address
|
351 W CAMDEN ST, STE 100, BALTIMORE, MD, 21201, USA (Type of address: Principal Executive Office)
|
2012-12-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-12-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2005-08-25
|
2012-12-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2005-08-25
|
2012-12-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|