Name: | OPTUM SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2013 (12 years ago) |
Entity Number: | 4480979 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 11000 Optum Circle, EDEN PRAIRIE, MN, United States, 55344 |
Name | Role | Address |
---|---|---|
OPTUM SERVICES, INC. | 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 |
Name | Role | Address |
---|---|---|
ROGER GERARD CONNOR | Chief Executive Officer | 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, United States, 55344 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-10 | 2023-11-10 | Address | 13625 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2023-11-10 | Address | 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-11-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231110000546 | 2023-11-10 | BIENNIAL STATEMENT | 2023-11-01 |
211118002663 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
191101060938 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-65424 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65425 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State