Name: | OPTUMRX PBM OF MARYLAND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2017 (8 years ago) |
Entity Number: | 5066348 |
ZIP code: | 10005 |
County: | New York |
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 |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-08 | 2025-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-08 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-01-11 | 2019-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005384 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230508000438 | 2023-05-05 | CERTIFICATE OF MERGER | 2023-05-31 |
230103000499 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210121060161 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
SR-77518 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77517 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190102061818 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170324000637 | 2017-03-24 | CERTIFICATE OF PUBLICATION | 2017-03-24 |
170111000598 | 2017-01-11 | APPLICATION OF AUTHORITY | 2017-01-11 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State