Search icon

AMERICAN EXPRESS SERVICES, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
CHETAL BOBBY Director 200 Vesey Street, New York, NY, 10285
BENNETT DAVE Director 200 Vesey Street, New York, NY, 10285

President

Name Role Address
OLSON CHRISTINE E President 200 Vesey Street, New York, NY, 10285

Secretary

Name Role Address
NOWAK JOHN J Secretary 200 Vesey Street, New York, NY, 10285

Treasurer

Name Role Address
DOUGLAS KATHARINE B Treasurer 200 Vesey Street, New York, NY, 10285

Events

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

Documents

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