Entity Name: | AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 25 Oct 1982 (42 years ago) |
Branch of: | AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., NEW YORK (Company Number 767655) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 30 Mar 1987 (38 years ago) |
Document Number: | 854488 |
FEI/EIN Number | 13-3133497 |
Address: | 200 Vesey Street, New York, NY 10285 |
Mail Address: | 200 Vesey Street, New York, NY 10285 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Heintz, Vincent | Bank Secrecy Act Officer | 200 Vesey Street, New York, NY 10285 |
Name | Role | Address |
---|---|---|
Haggerty, Howard C., III | Assistant Licensing Officer | 200 Vesey Street, New York, NY 10285 |
Name | Role | Address |
---|---|---|
Nowak, Per John | Assistant Secretary | 200 Vesey Street, New York, NY 10285 |
Name | Role | Address |
---|---|---|
Squeri, Stephen J | Chairman | 200 Vesey Street, New York, NY 10285 |
Name | Role | Address |
---|---|---|
Bernstein, Kerri S. | Director | 200 Vesey Street, New York, NY 10285 |
Seeger, Laureen E. | Director | 200 Vesey Street, New York, NY 10285 |
Squeri, Stephen J | Director | 200 Vesey Street, New York, NY 10285 |
Name | Role | Address |
---|---|---|
Nowak, John J. | Assistant Secretary | 200 Vesey Street, New York, NY 10285 |
Name | Role | Address |
---|---|---|
Bauer, Thomas M. | Assistant Treasurer | 200 Vesey Street, New York, NY 10285 |
Name | Role | Address |
---|---|---|
Squeri, Stephen J. | Chief Executive Officer | 200 Vesey Street, New York, NY 10285 |
Name | Role | Address |
---|---|---|
Seeger, Laureen E. | General Counsel | 200 Vesey Street, New York, NY 10285 |
Name | Role | Address |
---|---|---|
Turnbull, Douglas C. | Secretary | 200 Vesey Street, New York, NY 10285 |
Name | Role | Address |
---|---|---|
Bernstein, Kerri S. | Treasurer | 200 Vesey Street, New York, NY 10285 |
Name | Role | Address |
---|---|---|
Clarke, Pamela J. | Licensing Officer | 200 Vesey Street, New York, NY 10285 |
Name | Role | Address |
---|---|---|
Heintz, Vincent | Anti | 200 Vesey Street, New York, NY 10285 |
Name | Role | Address |
---|---|---|
Heintz, Vincent | Money Laundering Officer | 200 Vesey Street, New York, NY 10285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 200 Vesey Street, New York, NY 10285 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 200 Vesey Street, New York, NY 10285 | No data |
REGISTERED AGENT NAME CHANGED | 1992-06-23 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
EVENT CONVERTED TO NOTES | 1987-03-30 | No data | No data |
EVENT CONVERTED TO NOTES | 1986-12-18 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000501245 | TERMINATED | 1000001005773 | MIAMI-DADE | 2024-08-05 | 2034-08-07 | $ 376.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000066258 | TERMINATED | 1000000772317 | COLUMBIA | 2018-02-08 | 2038-02-14 | $ 5,084.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000066266 | TERMINATED | 1000000772318 | COLUMBIA | 2018-02-08 | 2038-02-14 | $ 7,890.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J07000319957 | TERMINATED | 1000000060961 | 3767 1748 | 2007-09-19 | 2027-10-03 | $ 3,777.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State