OMNICLAIM, INC.

Name: | OMNICLAIM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2015 (10 years ago) |
Entity Number: | 4719066 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 500 Unicorn Park Drive, Woburn, MA, United States, 01801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | 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 G. CONNOR | Chief Executive Officer | 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, United States, 55344 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 500 UNICORN PARK DRIVE, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 300 UNICORN PARK DRIVE, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2025-03-31 | Address | 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331004752 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
240201040890 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
SR-70567 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-70568 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170320006078 | 2017-03-20 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State