Search icon

OMNICLAIM, INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
ROGER G. CONNOR Chief Executive Officer 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, United States, 55344

History

Start date End date Type Value
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)
2025-03-31 2025-03-31 Address 500 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 2024-02-01 Address 300 UNICORN PARK DRIVE, WOBURN, MA, 01801, 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)
2024-02-01 2025-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-02-01 2025-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

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
150303000292 2015-03-03 APPLICATION OF AUTHORITY 2015-03-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State