Entity Name: | AMERICAN EXPRESS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 30 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | F15000005725 |
FEI/EIN Number | 13-6115803 |
Address: | 200 Vesey Street, New York, NY, 10285, US |
Mail Address: | 200 Vesey Street, New York, NY, 10285, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
CHETAL BOBBY | Director | 200 Vesey Street, New York, NY, 10285 |
BENNETT DAVE | Director | 200 Vesey Street, New York, NY, 10285 |
Name | Role | Address |
---|---|---|
OLSON CHRISTINE E | President | 200 Vesey Street, New York, NY, 10285 |
Name | Role | Address |
---|---|---|
NOWAK JOHN J | Secretary | 200 Vesey Street, New York, NY, 10285 |
Name | Role | Address |
---|---|---|
DOUGLAS KATHARINE B | Treasurer | 200 Vesey Street, New York, NY, 10285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 200 Vesey Street, New York, NY 10285 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 200 Vesey Street, New York, NY 10285 | No data |
REINSTATEMENT | 2022-04-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | C T CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-21 |
REINSTATEMENT | 2022-04-29 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-05 |
Foreign Profit | 2015-12-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State