Search icon

EXPRESS SCRIPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXPRESS SCRIPTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1992 (33 years ago)
Entity Number: 1643025
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: ONE EXPRESS WAY, HQ2E04, ST. LOUIS, MO, United States, 63121
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 973-539-4214

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ADAM KAUTZNER Chief Executive Officer ONE EXPRESS WAY, HQ2E04, ST. LOUIS, MO, United States, 63121

Agent

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

History

Start date End date Type Value
2024-06-03 2024-06-03 Address ONE EXPRESS WAY, HQ2E04, ST. LOUIS, MO, 63121, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-12-21 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-06-03 2024-06-03 Address ONE EXPRESS WAY, HQ2E04, ST. LOUIS, MO, 63121, USA (Type of address: Chief Executive Officer)
2018-06-01 2020-06-03 Address ONE EXPRESS WAY, ST. LOUIS, MO, 63121, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603000252 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220610000505 2022-06-10 BIENNIAL STATEMENT 2022-06-01
201221000503 2020-12-21 CERTIFICATE OF CHANGE 2020-12-21
200603060873 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180601007230 2018-06-01 BIENNIAL STATEMENT 2018-06-01

Court Cases

Court Case Summary

Filing Date:
2024-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
EXPRESS SCRIPTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
THE COUNTY OF ALBANY, NEW YORK
Party Role:
Plaintiff
Party Name:
EXPRESS SCRIPTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ANTHEM, INC.
Party Role:
Plaintiff
Party Name:
EXPRESS SCRIPTS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State