Search icon

OPTUMHEALTH FINANCIAL SERVICES, INC.

Company Details

Name: OPTUMHEALTH FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4065039
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6300 OLSON MEMORIAL HWY, GOLDEN VALLEY, MN, United States, 55427

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES EDWARD MURPHY Chief Executive Officer 13625 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN, United States, 55344

History

Start date End date Type Value
2013-03-01 2015-03-02 Address 100 QUANNAPOWITT PKWY, SUITE 405, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2013-03-01 2015-03-02 Address 6300 OLSON MEMORIAL HWY, GOLDEN VALLEY, MA, 55427, USA (Type of address: Principal Executive Office)
2011-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-56861 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56862 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2218318 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150302007931 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130301006358 2013-03-01 BIENNIAL STATEMENT 2013-03-01
110309000455 2011-03-09 APPLICATION OF AUTHORITY 2011-03-09

Date of last update: 02 Feb 2025

Sources: New York Secretary of State