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