Search icon

AMERICAN EXPRESS CENTURION SERVICES CORPORATION

Company Details

Entity Name: AMERICAN EXPRESS CENTURION SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Nov 1992 (32 years ago)
Date of dissolution: 05 Sep 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Sep 2014 (10 years ago)
Document Number: F92000000210
FEI/EIN Number 58-2023511
Address: 200 Vesey Street, New York, NY 10285
Mail Address: 200 Vesey Street, New York, NY 10285
Place of Formation: DELAWARE

President

Name Role Address
Roberts, Denise D. President 200 Vesey Street, New York, NY 10285

Director

Name Role Address
Roberts, Denise D. Director 200 Vesey Street, New York, NY 10285
Moss, Andrea J. Director 200 Vesey Street, New York, NY 10285
Joshi, Anand R. Director 200 Vesey Street, New York, NY 10285

Secretary

Name Role Address
Sweeney, Alice R. Secretary 200 Vesey Street, New York, NY 10285

Treasurer

Name Role Address
Sweeney, Alice R. Treasurer 200 Vesey Street, New York, NY 10285

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-09-05 No data No data
REGISTERED AGENT CHANGED 2014-09-05 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 200 Vesey Street, New York, NY 10285 No data
CHANGE OF MAILING ADDRESS 2013-04-12 200 Vesey Street, New York, NY 10285 No data
REINSTATEMENT 2012-10-02 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2004-04-26 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
Withdrawal 2014-09-05
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-10-02
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State