- Home >
- U.S. >
- Minnesota >
- Minnetonka
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
United Healthcare Services, Inc.
Active Minnetonka, MN
(952)992-5450
United Healthcare Services, Inc. Overview
United Healthcare Services, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Tuesday, October 14, 1980 and is approximately forty-four years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
United Healthcare Services, Inc.
Network Visualizer
Advertisements
Key People
Who own United Healthcare Services, Inc.
Name | |
---|---|
Tarrant Jeffrey Putnam |
President
Chief Executive Officer
NonDir
NonPres
CEO
Director
|
Ronald C. Jones 1 |
President
|
Thomas Edward Roos 3 |
CFO
Chairman
|
Heather Lang 186 |
Treasurer
Secretary
|
Robert W. Oberrender 207 |
Treasurer
|
Payman Nmn Pezhman 3 |
Secretary
NonSec
|
Dan Roach 1 |
Secretary
|
N. B. Cottington |
Vice President
|
Benjamin R. Goodman 2 |
Chief Financial Officer
|
Peter M. Gill 189 |
NonTreas
Treasurer
|
William A. Munsell 7 |
President
CEO
Director
Secretary
Vice President
Ce
|
Derrell R. James 1 |
President
|
Stephen J. Hensley |
President
|
Stephen J. Hemsley 2 |
CEO
Director
|
John F. Rex 4 |
Executive
|
Michelle Marie Huntley 66 |
Treasurer
Secretary
|
Heather Anasta Lang Jacobsen 59 |
Treasurer
Secretary
|
Michelle M Huntley Dill 44 |
Treasurer
Secretary
|
Juanita B. Luis 16 |
Treasurer
Secretary
|
Jay Anthony A Warmuth 22 |
Secretary
|
Timothy J. Noel 14 |
Director
Chief Financial Officer
NonDir
|
Forrest G. Burke 10 |
Director
Secretary
|
Kristine Marie Weikel 10 |
Secretary
|
Brian Thompson 2 |
Director
|
William Arnold Munsel 1 |
Director
|
Mitchell Eliot Zamoff |
Director
Secretary
|
Johnny M. Tenaglia |
Member
|
Matthew M. Shors |
Member
|
John W. Kelly 69 |
Vice President
|
Nyle Brent Cottington 21 |
Vice President
|
Eric S. Rangen 1 |
Vice President
Chief Financial Officer
|
Michael P. O'Boyle |
Vice President
|
Graham Sibley |
Chief Executive Officer
|
Showing 8 records out of 33
Other Companies for United Healthcare Services, Inc.
United Healthcare Services, Inc. is listed as an officer in four other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Unitedhealth Advisors, LLC |
Inactive
|
2001 |
5
|
Member
|
Medical Transportation Services, LLC |
Inactive
|
2002 |
3
|
Member
|
Ultima Rx LLC. |
Inactive
|
2003 |
1
|
Member
|
Unitedhealth Military & Veterans Services, LLC |
Inactive
|
2013 |
2
|
Mmember
|
Known Addresses for United Healthcare Services, Inc.
9900 Bren Rd E
Hopkins, MN 55343
RR MN08-T202
Hopkins, MN 55343
6300 Highway 55
Minneapolis, MN 55427
111 8th Ave
New York, NY 10011
5995 Plaza Dr
Cypress, CA 90630
PO Box 1459
Minneapolis, MN 55440
5901 Lincoln Dr
Minneapolis, MN 55436
145 Commercial St
Portland, ME 04101
4000 Ponce de Leon Blvd
Coral Gables, FL 33146
9900 Bren Rd E
Minnetonka, MN 55343
Corporate Filings for United Healthcare Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P31940 |
Date Filed: | Wednesday, November 28, 1990 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4915106 |
Date Filed: | Tuesday, October 14, 1980 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Minnesota |
State ID: | 01289486 |
Date Filed: | Thursday, October 31, 1985 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Minnesota |
State ID: | C11128-1990 |
Date Filed: | Monday, December 10, 1990 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Minnesota |
County: | NEW YORK |
State ID: | 1490696 |
Date Filed: | Monday, November 26, 1990 |
DOS Process | United Healthcare Services, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/14/1980 | Application for Certificate of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
10/27/1987 | Application For Amended Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
7/16/1990 | Certificate of Assumed Business Name | ||
11/26/1990 | Name History/Actual | Uhc Management Company, Inc. | |
12/10/1990 | Foreign Qualification | ||
9/21/1995 | Certificate of Assumed Business Name | ||
3/1/1996 | Amendment | (2)PGS. DMF UHC MANAGEMENT COMPANY, INC. DMFB6H 001 | |
5/23/1996 | Merger | CERTIFICATE OF FACT OF MERGER FILED MERGING THE CENTER FOR CORPORATE HEALTH, INC. A (CONNECTICUT) CORP., NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2) PGS SDB | |
6/17/1996 | Application For Amended Certificate Of Authority | ||
6/17/1996 | Certificate of Assumed Business Name | ||
7/12/1996 | Application For Amended Certificate Of Authority | ||
8/7/1996 | Name History/Actual | United Healthcare Services, Inc. | |
8/7/1996 | Name History/Fictitious | United Healthcare Management Services | |
12/7/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/25/1999 | Annual List | ||
6/6/2000 | Merger | CERTIFIED COPY OF ARTICLES OF MERGER FILED MERGING UHC OVERSEAS R.S.A., INC., A (DE) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (6)PGS. MMR | |
12/14/2000 | Annual List | ||
12/2/2001 | Annual List | ||
11/19/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/12/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/17/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
11/4/2005 | Annual List | ||
11/28/2005 | Certificate of Assumed Business Name | ||
12/31/2005 | Public Information Report (PIR) | ||
10/12/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/26/2007 | Merge In | ||
7/13/2007 | Correction | ||
10/18/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/21/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
9/25/2009 | Merge In | ||
11/12/2009 | Merge In | ||
12/1/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/13/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
11/28/2011 | Annual List | ||
7/27/2012 | Merge In | ||
10/4/2012 | Merge In | ||
11/16/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
1/11/2013 | Merge In | ||
10/9/2013 | Merge In | ||
11/13/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
11/14/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
11/19/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
8/8/2016 | Certificate of Assumed Business Name | ||
11/10/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
3/17/2017 | Merge In | ||
3/31/2017 | Merge In | ||
11/10/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
9/28/2018 | Amended List | ||
10/17/2018 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
2/3/2020 | Certificate of Assumed Business Name |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for United Healthcare Services, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for United Healthcare Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
9900 Bren Rd E Hopkins, MN 55343
RR MN08-T202 Hopkins, MN 55343
6300 Highway 55 Minneapolis, MN 55427
111 8th Ave New York, NY 10011
5995 Plaza Dr Cypress, CA 90630
PO Box 1459 Minneapolis, MN 55440
5901 Lincoln Dr Minneapolis, MN 55436
145 Commercial St Portland, ME 04101
4000 Ponce de Leon Blvd Coral Gables, FL 33146
9900 Bren Rd E Minnetonka, MN 55343
These addresses are known to be associated with United Healthcare Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records