Search icon

OPTIMUM OUTCOMES, INC.

Branch

Company Details

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

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WHERLE DRIVE, SUITE 1086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
HEATHER MACKENZIE SWIFT Chief Executive Officer 3200 SPRING FOREST ROAD, SUITE 220, RALEIGH, NC, United States, 27616

Licenses

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

History

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)

Filings

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

Fine And Fees

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

CFPB Complaint

Complaint Id Date Received Issue Product
2324705 2017-02-03 Cont'd attempts collect debt not owed Debt collection
Tags Servicemember
Issue Cont'd attempts collect debt not owed
Timely Yes
Company Optimum Outcomes, Inc.
Product Debt collection
Sub Issue Debt is not mine
Sub Product Medical
Date Received 2017-02-03
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2017-02-03
Complaint What Happened I am not liable for the Medical charges stated as my insurance was responsible for it at the time bc I was still on my parents insurance.
Consumer Consent Provided Consent provided
2493515 2017-05-24 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company Optimum Outcomes, Inc.
Product Debt collection
Sub Issue Debt is not yours
Sub Product I do not know
Date Received 2017-05-24
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-05-24
Consumer Consent Provided Consent not provided
3360430 2019-09-02 False statements or representation Debt collection
Issue False statements or representation
Timely Yes
Company Optimum Outcomes, Inc.
Product Debt collection
Sub Issue Attempted to collect wrong amount
Sub Product Other debt
Date Received 2019-09-02
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-09-02
Complaint What Happened Optimum sent over one of there worker to my home XXXX XXXX XXXX XXXX XXXX XXXX XXXX by XXXX XXXX this year the bill at the time was XXXX due to me still having their equipments I was told when I return the boxes the bill would drop somewhere to XXXX. Optimum installation was XX/XX/2019
Consumer Consent Provided Consent provided
4424584 2021-06-02 Incorrect information on your report Credit reporting, credit repair services, or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company Optimum Outcomes, Inc.
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Issue Information belongs to someone else
Sub Product Credit reporting
Date Received 2021-06-02
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-06-02
Consumer Consent Provided Other
2810332 2018-02-11 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company Optimum Outcomes, Inc.
Product Debt collection
Sub Issue Debt is not yours
Sub Product Medical debt
Date Received 2018-02-11
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-02-11
Consumer Consent Provided Consent not provided
2743095 2017-11-30 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company Optimum Outcomes, Inc.
Product Debt collection
Sub Issue Debt is not yours
Sub Product I do not know
Date Received 2017-11-30
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-11-30
Consumer Consent Provided Consent not provided
2487000 2017-05-17 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company Optimum Outcomes, Inc.
Product Debt collection
Sub Issue Debt is not yours
Sub Product I do not know
Date Received 2017-05-17
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-05-17
Consumer Consent Provided Consent not provided
2796946 2018-01-29 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company Optimum Outcomes, Inc.
Product Debt collection
Sub Issue Debt is not yours
Sub Product Medical debt
Date Received 2018-01-29
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-01-29
Consumer Consent Provided Consent not provided

Date of last update: 27 Mar 2025

Sources: New York Secretary of State