Search icon

UMR, INC.

Print

Details

Entity Number 2599689

Status Active

NameUMR, INC.

CountyNew York

Date of registration 30 Jan 2001 (24 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 115 W. Wausau Avenue, Wausau, WI, United States, 54401

Address ZIP code

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

UMR, INC.

DOS Process Agent

115 W. Wausau Avenue, Wausau, WI, United States, 54401

Chief Executive Officer

Name Role Address

SCOTT WILLIAM HOGAN

Chief Executive Officer

115 W. WAUSAU AVENUE, WAUSAU, WI, United States, 54401

History

Start date End date Type Value

2019-01-28

2019-09-25

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-03

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2019-01-03

2021-01-21

Address

11 SCOTT STREET, WAUSAU, WI, 54403, USA (Type of address: Chief Executive Officer)

2013-01-02

2019-01-03

Address

11 SCOTT ST, STE 100, WAUSAU, WI, 54403, USA (Type of address: Chief Executive Officer)

2009-02-05

2013-01-02

Address

11 SCOTT ST, STE 100, WAUSAU, WI, 54403, USA (Type of address: Principal Executive Office)

2008-03-05

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2008-03-05

2019-01-03

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2007-01-26

2013-01-02

Address

11 SCOTT ST, STE 100, WAUSAU, WI, 54403, USA (Type of address: Chief Executive Officer)

2006-06-22

2009-01-09

Name

FISERV HEALTH PLAN ADMINISTRATORS, INC.

2006-01-17

2009-02-05

Address

115 WEST WAUSAU AVE, WAUSAU, WI, 54401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

230103002030

2023-01-03

BIENNIAL STATEMENT

2023-01-01

210121060193

2021-01-21

BIENNIAL STATEMENT

2021-01-01

190925000588

2019-09-25

CERTIFICATE OF MERGER

2019-09-30

SR-32743

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-32742

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

190103060895

2019-01-03

BIENNIAL STATEMENT

2019-01-01

170103007477

2017-01-03

BIENNIAL STATEMENT

2017-01-01

150102007440

2015-01-02

BIENNIAL STATEMENT

2015-01-01

130102006217

2013-01-02

BIENNIAL STATEMENT

2013-01-01

110121002685

2011-01-21

BIENNIAL STATEMENT

2011-01-01

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts