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