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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ADAM KAUTZNER | Chief Executive Officer | ONE EXPRESS WAY, HQ2E04, ST. LOUIS, MO, United States, 63121 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1905196 | Other Contract Actions | 2019-06-03 | jury verdict | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEW YORK CITY TRANSIT AUTHORIT |
Role | Plaintiff |
Name | EXPRESS SCRIPTS, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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