2024-07-10
|
2024-07-10
|
Address
|
1311 W. PRES. GEORGE BUSH HWY., RICHARDSON, TX, 75080, USA (Type of address: Chief Executive Officer)
|
2024-07-10
|
2024-07-10
|
Address
|
1100 OPTUM CIRLE, MN 101-E 900, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
|
2024-07-10
|
2024-07-10
|
Address
|
UNITEDHEALTH GROUP, 9900 BREN ROAD EAST, MN008-T502, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-07-10
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-07-02
|
2024-07-10
|
Address
|
1311 W. PRES. GEORGE BUSH HWY., RICHARDSON, TX, 75080, USA (Type of address: Chief Executive Officer)
|
2018-07-02
|
2024-07-10
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-07-01
|
2018-07-02
|
Address
|
400 CAPITAL BOULEVARD, ROCKY HILL, CT, 06067, USA (Type of address: Chief Executive Officer)
|
2014-07-01
|
2016-07-01
|
Address
|
13625 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
|
2012-07-05
|
2014-07-01
|
Address
|
6300 OLSON MEMORIAL HWY, GOLDEN VALLEY, MN, 55427, USA (Type of address: Chief Executive Officer)
|
2010-07-23
|
2014-07-01
|
Address
|
9900 BREN ROAD EAST, MINNETONKA, MN, 55343, USA (Type of address: Principal Executive Office)
|
2010-07-23
|
2012-07-05
|
Address
|
9701 DATAPARK DRIVE, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
|
2010-07-23
|
2018-07-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-07-03
|
2010-07-23
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-07-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|