Name: | OPTUMRX ADMINISTRATIVE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2012 (12 years ago) |
Entity Number: | 4339108 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-31 | 2018-12-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203001649 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221201000804 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201207062332 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
SR-62481 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62482 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181204006623 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201007232 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
161024000733 | 2016-10-24 | CERTIFICATE OF AMENDMENT | 2016-10-24 |
141201007370 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
130301000146 | 2013-03-01 | CERTIFICATE OF PUBLICATION | 2013-03-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State