Search icon

OPTUM CARE, INC.

Company Details

Name: OPTUM CARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2019 (6 years ago)
Entity Number: 5512698
ZIP code: 55344
County: New York
Place of Formation: Delaware
Address: 1 Optum Circle, Eden Prairie, MN, United States, 55344

DOS Process Agent

Name Role Address
OPTUM CARE, INC. DOS Process Agent 1 Optum Circle, Eden Prairie, MN, United States, 55344

Agent

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

Chief Executive Officer

Name Role Address
TRAVIS JUSTIN WINKEY Chief Executive Officer 1 OPTUM CIRCLE, EDEN PRAIRIE, MN, United States, 55344

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 11000 OPTUM CIRCLE, MINNETONKA, MN, 55344, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 1 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-03-19 Address 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-03-19 Address 1 Optum Circle, Eden Prairie, MN, 55344, USA (Type of address: Service of Process)
2024-10-03 2025-03-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-10-03 2024-10-03 Address 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 11000 OPTUM CIRCLE, MINNETONKA, MN, 55344, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-03-19 Address 11000 OPTUM CIRCLE, MINNETONKA, MN, 55344, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-10-03 Address 11000 OPTUM CIRCLE, MINNETONKA, MN, 55344, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250319001347 2025-03-19 BIENNIAL STATEMENT 2025-03-19
241003002051 2024-09-26 CERTIFICATE OF CHANGE BY ENTITY 2024-09-26
230301000975 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210330060393 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190313000613 2019-03-13 APPLICATION OF AUTHORITY 2019-03-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State