Name: | OPTUM INFUSION SERVICES 550, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2011 (14 years ago) |
Entity Number: | 4101337 |
ZIP code: | 10005 |
County: | New York |
Foreign Legal Name: | OPTUM INFUSION SERVICES 550, LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-16 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-08-16 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-08-14 | 2021-08-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-08-14 | 2021-08-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-03-24 | 2020-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-03-24 | 2020-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-06-01 | 2016-03-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-01 | 2011-06-01 | Name | BIORX, LLC |
2011-06-01 | 2021-08-16 | Name | BIORX, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601005849 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210816001100 | 2021-08-13 | CERTIFICATE OF AMENDMENT | 2021-08-13 |
210615060531 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
200814000504 | 2020-08-14 | CERTIFICATE OF CHANGE | 2020-08-14 |
190611060513 | 2019-06-11 | BIENNIAL STATEMENT | 2019-06-01 |
170622006055 | 2017-06-22 | BIENNIAL STATEMENT | 2017-06-01 |
160715006157 | 2016-07-15 | BIENNIAL STATEMENT | 2015-06-01 |
160324000665 | 2016-03-24 | CERTIFICATE OF CHANGE | 2016-03-24 |
150306002002 | 2015-03-06 | BIENNIAL STATEMENT | 2013-06-01 |
110601000533 | 2011-06-01 | APPLICATION OF AUTHORITY | 2011-06-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State