Search icon

OPTUMRX DISCOUNT CARD SERVICES, LLC

Company Details

Name: OPTUMRX DISCOUNT CARD SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2008 (16 years ago)
Entity Number: 3732290
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 800-950-9120

DOS Process Agent

Name Role Address
OPTUMRX DISCOUNT CARD SERVICES, LLC 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

History

Start date End date Type Value
2023-04-19 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-19 2024-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2023-04-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-04 2016-07-05 Name CATAMARAN DISCOUNT CARD SERVICES, LLC
2012-07-27 2014-11-04 Name CATAMARAN PBM OF COLORADO, LLC
2010-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-22 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-15 2010-06-22 Address 8300 E. MAPLEWOOD AVE., SUITE 100, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Service of Process)
2008-10-15 2012-07-27 Name HEALTHTRAN LLC

Filings

Filing Number Date Filed Type Effective Date
241003004401 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230419002406 2023-04-19 BIENNIAL STATEMENT 2022-10-01
201001062414 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-50937 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001007187 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007602 2016-10-03 BIENNIAL STATEMENT 2016-10-01
160705000537 2016-07-05 CERTIFICATE OF AMENDMENT 2016-07-05
141104000684 2014-11-04 CERTIFICATE OF AMENDMENT 2014-11-04
141001006986 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121001006389 2012-10-01 BIENNIAL STATEMENT 2012-10-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State