Search icon

EXPRESS SCRIPTS ADMINISTRATORS, LLC

Company Details

Name: EXPRESS SCRIPTS ADMINISTRATORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2006 (19 years ago)
Entity Number: 3370228
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
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)
2013-02-19 2020-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-02-19 2020-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-06-01 2013-02-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-01 2013-02-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000274 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601000482 2022-06-01 BIENNIAL STATEMENT 2022-06-01
201221000548 2020-12-21 CERTIFICATE OF CHANGE 2020-12-21
200601061431 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601007220 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160610006327 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140610006823 2014-06-10 BIENNIAL STATEMENT 2014-06-01
131122000383 2013-11-22 CERTIFICATE OF AMENDMENT 2013-11-22
130219000479 2013-02-19 CERTIFICATE OF CHANGE 2013-02-19
120614006248 2012-06-14 BIENNIAL STATEMENT 2012-06-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State