Name: | OPTUM FRONTIER THERAPIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Aug 2018 (7 years ago) |
Entity Number: | 5387068 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-14 | 2024-08-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-08-14 | 2024-08-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-24 | 2020-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-08-02 | 2020-08-14 | Address | 4100 S. SAGINAW ST., FLINT, MI, 48507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000139 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220804002621 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
210106000495 | 2021-01-06 | CERTIFICATE OF AMENDMENT | 2021-01-06 |
200814000510 | 2020-08-14 | CERTIFICATE OF CHANGE | 2020-08-14 |
200803061727 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
190621000566 | 2019-06-21 | CERTIFICATE OF PUBLICATION | 2019-06-21 |
190424000015 | 2019-04-24 | CERTIFICATE OF CHANGE | 2019-04-24 |
180802000822 | 2018-08-02 | APPLICATION OF AUTHORITY | 2018-08-02 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State