Name: | OPTIMUM OUTCOMES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2009 (16 years ago) |
Branch of: | OPTIMUM OUTCOMES, INC., Illinois (Company Number CORP_62447036) |
Entity Number: | 3805134 |
ZIP code: | 14221 |
County: | New York |
Place of Formation: | Illinois |
Address: | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221 |
Principal Address: | 3200 SPRING FOREST ROAD, SUITE 220, RALEIGH, NC, United States, 27616 |
Contact Details
Phone +1 630-981-8000
Phone +1 630-981-8300
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WHERLE DRIVE, SUITE 1086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
HEATHER MACKENZIE SWIFT | Chief Executive Officer | 3200 SPRING FOREST ROAD, SUITE 220, RALEIGH, NC, United States, 27616 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2083824-DCA | Active | Business | 2019-03-28 | 2025-01-31 |
1463203-DCA | Inactive | Business | 2013-04-23 | 2017-01-31 |
1368089-DCA | Inactive | Business | 2010-08-24 | 2013-01-31 |
1368088-DCA | Inactive | Business | 2010-08-24 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 3200 SPRING FOREST ROAD, SUITE 220, RALEIGH, NC, 27616, USA (Type of address: Chief Executive Officer) |
2022-08-09 | 2023-05-01 | Address | 1967 WHERLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2022-08-09 | 2023-05-01 | Address | 3200 SPRING FOREST ROAD, SUITE 220, RALEIGH, NC, 27616, USA (Type of address: Chief Executive Officer) |
2022-08-09 | 2023-05-01 | Address | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-05-10 | 2022-08-09 | Address | 3200 SPRING FOREST ROAD, SUITE 220, RALEIGH, NC, 27616, USA (Type of address: Chief Executive Officer) |
2019-05-20 | 2021-05-10 | Address | 2651 WARRENVILLE ROAD, SUITE 500, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2017-05-05 | 2019-05-20 | Address | 200 NORTH POINT CENTER EAST, SUITE 600, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2017-05-05 | 2019-05-20 | Address | 200 NORTH POINT CENTER EAST, SUITE 600, ALPHARETTA, GA, 30022, USA (Type of address: Principal Executive Office) |
2015-05-06 | 2017-05-05 | Address | 2651 WARRENVILLE ROAD, SUITE 500, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2013-11-05 | 2022-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501005227 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220809001431 | 2022-08-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-08 |
210510060668 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190520060340 | 2019-05-20 | BIENNIAL STATEMENT | 2019-05-01 |
170505006020 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
150506006268 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
131105000046 | 2013-11-05 | CERTIFICATE OF CHANGE | 2013-11-05 |
130507006338 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
120827000833 | 2012-08-27 | CERTIFICATE OF AMENDMENT | 2012-08-27 |
110520002920 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3582650 | RENEWAL | INVOICED | 2023-01-17 | 150 | Debt Collection Agency Renewal Fee |
3287519 | RENEWAL | INVOICED | 2021-01-25 | 150 | Debt Collection Agency Renewal Fee |
3009515 | LICENSE | INVOICED | 2019-03-28 | 150 | Debt Collection License Fee |
2595040 | PROCESSING | INVOICED | 2017-04-25 | 37.5 | License Processing Fee |
2595041 | DCA-SUS | CREDITED | 2017-04-25 | 112.5 | Suspense Account |
2579737 | RENEWAL | CREDITED | 2017-03-24 | 150 | Debt Collection Agency Renewal Fee |
1952743 | RENEWAL | INVOICED | 2015-01-28 | 150 | Debt Collection Agency Renewal Fee |
1158670 | LICENSE | INVOICED | 2013-04-23 | 150 | Debt Collection License Fee |
1239715 | CNV_TFEE | INVOICED | 2013-04-23 | 3.740000009536743 | WT and WH - Transaction Fee |
1239714 | CNV_TFEE | INVOICED | 2013-04-23 | 3.740000009536743 | WT and WH - Transaction Fee |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2324705 | 2017-02-03 | Cont'd attempts collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
2493515 | 2017-05-24 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
3360430 | 2019-09-02 | False statements or representation | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
4424584 | 2021-06-02 | Incorrect information on your report | Credit reporting, credit repair services, or other personal consumer reports | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
2810332 | 2018-02-11 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
2743095 | 2017-11-30 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
2487000 | 2017-05-17 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
2796946 | 2018-01-29 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State