Search icon

OPTUMRX ADMINISTRATIVE SERVICES, LLC

Company Details

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

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

History

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)

Filings

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