Search icon

OPTUM, INC.

Company Details

Name: OPTUM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2020 (5 years ago)
Entity Number: 5761626
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 11000 Optum Circle, Eden Prairie, MN, United States, 55344

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2020-06-04 2024-06-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-06-04 2024-06-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614001019 2024-06-14 BIENNIAL STATEMENT 2024-06-14
220613001800 2022-06-13 BIENNIAL STATEMENT 2022-06-01
200604000353 2020-06-04 APPLICATION OF AUTHORITY 2020-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107770 Employee Retirement Income Security Act (ERISA) 2021-09-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-16
Termination Date 2022-02-04
Section 1001
Status Terminated

Parties

Name AAS PHYSIATRY, P.C. INSTITUTE
Role Plaintiff
Name OPTUM, INC.
Role Defendant
2205664 Other Labor Litigation 2022-07-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-01
Termination Date 2023-10-01
Date Issue Joined 2022-12-20
Section 2101
Status Terminated

Parties

Name COLEMAN,
Role Plaintiff
Name OPTUM, INC.
Role Defendant
0303827 Other Contract Actions 2003-05-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 186
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2003-05-28
Termination Date 2003-09-19
Section 1332
Status Terminated

Parties

Name OPTUM, INC.
Role Plaintiff
Name SHIPNOW, INC.
Role Defendant
1806856 Other Statutory Actions 2018-12-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2018-12-03
Termination Date 2019-07-30
Date Issue Joined 2019-03-08
Section 1692
Status Terminated

Parties

Name CACACE
Role Plaintiff
Name OPTUM, INC.
Role Defendant
Name COIA
Role Plaintiff
Name MIDLAND FUNDING LLC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State