Search icon

OPTUM360 SERVICES, INC.

Company Details

Name: OPTUM360 SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2013 (11 years ago)
Entity Number: 4498072
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1 OPTUM CIRCLE, EDEN PRAIRIE, MN, United States, 55344

Agent

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

DOS Process Agent

Name Role Address
OPTUM360 SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN JOHN YURJEVICH Chief Executive Officer 1 OPTUM CIRCLE, EDEN PRAIRIE, MN, United States, 55344

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 13625 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 1 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 2445 M STREET, N.W., WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-10-23 Address 2445 M STREET, N.W., WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-10-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-12-11 2024-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-11 2024-10-23 Address 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 2445 M STREET, N.W., WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-10-23 Address 13625 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241023000345 2024-10-23 AMENDMENT TO BIENNIAL STATEMENT 2024-10-23
231211001558 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211222002408 2021-12-22 BIENNIAL STATEMENT 2021-12-22
191204060292 2019-12-04 BIENNIAL STATEMENT 2019-12-01
SR-65845 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65844 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171204007008 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201007025 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131209000615 2013-12-09 APPLICATION OF AUTHORITY 2013-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303677 Americans with Disabilities Act - Employment 2023-05-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-05-17
Termination Date 1900-01-01
Section 1331
Sub Section ED
Status Pending

Parties

Name PERROTTA
Role Plaintiff
Name OPTUM360 SERVICES, INC.
Role Defendant
1906959 Civil Rights Employment 2019-12-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-12-12
Termination Date 2022-11-10
Date Issue Joined 2020-03-10
Section 2000
Sub Section E
Status Terminated

Parties

Name CLARKE
Role Plaintiff
Name OPTUM360 SERVICES, INC.
Role Defendant
1903083 Civil Rights Employment 2019-05-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-05-23
Termination Date 2020-04-10
Date Issue Joined 2019-08-20
Section 2000
Sub Section E
Status Terminated

Parties

Name MINGO,
Role Plaintiff
Name OPTUM360 SERVICES, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State