Name: | OPTUM360, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Sep 2013 (11 years ago) |
Entity Number: | 4457334 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OPTUM360, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-06 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-09-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006595 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901002968 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190906060064 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
SR-64862 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64863 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170905007326 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901007404 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
131125000002 | 2013-11-25 | CERTIFICATE OF PUBLICATION | 2013-11-25 |
130911000319 | 2013-09-11 | APPLICATION OF AUTHORITY | 2013-09-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State