You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

UNITEDHEALTHCARE INSURANCE COMPANY

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation12/11/200312/11/2003ForeignProfit
Back To Top

Organization Information

Business Purpose5241 - Finance and Insurance - Insurance Carriers and Related Activities - Insurance Carriers (direct life, health, medical, property, casualty, direct title, reinsurance) Capital Stock
Charter CountyControl Number62081
Charter StateCTExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address185 ASYLUM STREET
HARTFORD, CT, 06103-0450
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST. W., STE 407
CHARLESTON, WV, 25313-1561
Principal Office Address185 ASYLUM STREET
HARTFORD, CT, 06103-0450
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorJESSICA A. PAIK
ONE PENN PLAZA
NEW YORK, NY, 10119
DirectorLINDA J. THIERY
9700 HEALTH CARE LANE
MINNETONKA, MN, 55343
PresidentJESSICA A. PAIK
ONE PENN PLAZA
NEW YORK, NY, 10119
SecretaryTRACY A. ARNEY
185 ASYLUM STREET
HARTFORD, CT, 06103
TreasurerPETER M. GILL
9900 BREN RD EAST
MINNETONKA, MN, 55343
Vice-PresidentNYLE BRENT COTTINGTON
9800 HEALTH CARE LN
MINNETONKA, MN, 55343
Type Name/Address
Back To Top

Name Changes

Date Old Name
9/24/2009UNITED HEALTHCARE INSURANCE COMPANY
Date Old Name
Back To Top
Date Amendment
9/24/2009NAME CHANGE: FROM UNITED HEALTHCARE INSURANCE COMPANY
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2007
2006
2006
2005
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Saturday, May 4, 2024 — 10:15 PM