Search icon

OPTUM INFUSION SERVICES 554, INC.

Headquarter

Company Details

Name: OPTUM INFUSION SERVICES 554, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2013 (12 years ago)
Date of dissolution: 30 Sep 2024
Entity Number: 4432770
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2805 VETERANS MEMORIAL HIGHWAY, SUITE 19-22, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIN ANN SATTERWHITE Chief Executive Officer 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, United States, 55344

Links between entities

Type:
Headquarter of
Company Number:
F18000003154
State:
FLORIDA

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 2805 VETERANS MEMORIAL HIGHWAY, SUITE 19-22, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2021-10-25 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-25 2021-10-25 Address 2805 VETERANS MEMORIAL HIGHWAY, SUITE 19-22, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2021-10-25 2023-07-14 Address 2805 VETERANS MEMORIAL HIGHWAY, SUITE 19-22, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240919002277 2024-09-19 CERTIFICATE OF MERGER 2024-09-30
230714003636 2023-07-14 BIENNIAL STATEMENT 2023-07-01
211025000620 2021-10-25 CERTIFICATE OF AMENDMENT 2021-10-25
210716001738 2021-07-16 BIENNIAL STATEMENT 2021-07-16
200814000399 2020-08-14 CERTIFICATE OF CHANGE 2020-08-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State