Search icon

EXPRESS SCRIPTS, INC.

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)
2016-06-10 2018-06-01 Address ONE EXPRESS WAY, ST. LOUIS, MO, 63121, USA (Type of address: Chief Executive Officer)
2015-12-30 2020-12-21 Address ONE EXPRESS WAY, ST. LOUIS, MO, 63121, USA (Type of address: Service of Process)
2014-06-10 2016-06-10 Address ONE EXPRESS WAY, ST. LOUIS, MO, 63121, USA (Type of address: Chief Executive Officer)
2014-06-10 2018-06-01 Address ONE EXPRESS WAY, HQ2N03, ST. LOUIS, MO, 62121, USA (Type of address: Principal Executive Office)
2012-06-13 2014-06-10 Address ONE EXPRESS WAY, HQ2E04, ST. LOUIS, MO, 62121, USA (Type of address: Principal Executive Office)

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
160610006330 2016-06-10 BIENNIAL STATEMENT 2016-06-01
151230000465 2015-12-30 CERTIFICATE OF MERGER 2015-12-31
140610006829 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120613006100 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100713002721 2010-07-13 BIENNIAL STATEMENT 2010-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905196 Other Contract Actions 2019-06-03 jury verdict
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-03
Termination Date 2023-03-23
Date Issue Joined 2019-11-08
Pretrial Conference Date 2019-10-02
Trial Begin Date 2023-03-13
Trial End Date 2023-03-22
Section 1332
Status Terminated

Parties

Name NEW YORK CITY TRANSIT AUTHORIT
Role Plaintiff
Name EXPRESS SCRIPTS, INC.
Role Defendant
0401018 Overpayments under the Medicare Act 2004-02-06 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-02-06
Termination Date 2005-06-29
Date Issue Joined 2004-06-08
Section 1441
Sub Section NR
Status Terminated

Parties

Name WAGNER
Role Plaintiff
Name EXPRESS SCRIPTS, INC.
Role Defendant
0301183 Civil Rights Employment 2003-09-24 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 400000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-09-24
Termination Date 2004-10-05
Date Issue Joined 2003-10-01
Pretrial Conference Date 2003-12-23
Section 2000
Status Terminated

Parties

Name IANNIELLO
Role Plaintiff
Name EXPRESS SCRIPTS, INC.
Role Defendant
1603399 Employee Retirement Income Security Act (ERISA) 2016-05-06 other
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 2016-05-06
Termination Date 2021-04-13
Section 1331
Status Terminated

Parties

Name JOHN DOE ONE,
Role Plaintiff
Name EXPRESS SCRIPTS, INC.
Role Defendant
1604948 Employee Retirement Income Security Act (ERISA) 2016-06-24 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-24
Termination Date 2021-04-13
Section 1001
Status Terminated

Parties

Name BURNETT,
Role Plaintiff
Name EXPRESS SCRIPTS, INC.
Role Defendant
1601714 Other Contract Actions 2016-04-08 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2016-04-08
Termination Date 2016-09-16
Section 1446
Sub Section NR
Status Terminated

Parties

Name 222 JAMAICA ECONOMY DRUG INC.
Role Plaintiff
Name EXPRESS SCRIPTS, INC.
Role Defendant
0900725 Other Personal Injury 2009-08-19 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-19
Termination Date 2009-12-08
Date Issue Joined 2009-08-31
Section 1441
Sub Section PI
Status Terminated

Parties

Name DIFRANCESCO,
Role Plaintiff
Name EXPRESS SCRIPTS, INC.
Role Defendant
0400626 Other Contract Actions 2004-06-02 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-02
Termination Date 2004-09-14
Section 1332
Sub Section DS
Status Terminated

Parties

Name SCHEUERMAN
Role Plaintiff
Name EXPRESS SCRIPTS, INC.
Role Defendant
2407556 Other Contract Actions 2024-10-29 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2
Filing Date 2024-10-29
Termination Date 2024-11-13
Section 1332
Sub Section NR
Status Terminated

Parties

Name GOOD BUY DRUG LLC
Role Plaintiff
Name EXPRESS SCRIPTS, INC.
Role Defendant
1602048 Other Contract Actions 2016-03-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand 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 2016-03-21
Termination Date 2021-07-19
Date Issue Joined 2017-04-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name ANTHEM, INC.
Role Plaintiff
Name EXPRESS SCRIPTS, INC.
Role Defendant
0800323 Other Contract Actions 2008-03-24 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-24
Termination Date 2008-04-28
Section 1332
Sub Section OC
Status Terminated

Parties

Name BRYNIEN,
Role Plaintiff
Name EXPRESS SCRIPTS, INC.
Role Defendant
2400777 Other Statutory Actions 2024-06-14 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-14
Termination Date 2024-07-18
Section 1441
Sub Section AC
Status Terminated

Parties

Name THE COUNTY OF ALBANY, NEW YORK
Role Plaintiff
Name EXPRESS SCRIPTS, INC.
Role Defendant
1706385 Other Contract Actions 2017-11-02 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-11-02
Termination Date 2018-01-29
Section 1332
Sub Section NR
Status Terminated

Parties

Name SOUTH FRANKLIN PHARMACY INC.
Role Plaintiff
Name EXPRESS SCRIPTS, INC.
Role Defendant
0703539 Medical Malpractice 2007-08-23 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-23
Termination Date 2009-10-05
Date Issue Joined 2008-10-14
Section 1441
Sub Section PI
Status Terminated

Parties

Name DEUTCHMAN
Role Plaintiff
Name EXPRESS SCRIPTS, INC.
Role Defendant
1501335 Other Contract Actions 2015-11-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-10
Termination Date 2015-12-15
Section 1332
Sub Section DS
Status Terminated

Parties

Name LINDEN CARE, LLC
Role Plaintiff
Name EXPRESS SCRIPTS, INC.
Role Defendant
1405376 Other Fraud 2014-09-12 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-09-12
Termination Date 2019-02-19
Section 1332
Sub Section PR
Status Terminated

Parties

Name EXPRESS SCRIPTS, INC.
Role Defendant
Name PADUANO,
Role Plaintiff
0407098 Other Contract Actions 2004-09-03 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-03
Termination Date 2005-06-29
Section 1441
Sub Section NR
Status Terminated

Parties

Name THE CORRECTION OFFICERS' BENEV
Role Plaintiff
Name EXPRESS SCRIPTS, INC.
Role Defendant
1602048 Other Contract Actions 2021-08-16 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-16
Termination Date 2023-11-13
Date Issue Joined 2021-08-16
Section 1332
Sub Section OC
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State