Search icon

AMERICAN EXPRESS CREDIT CORPORATION

Print

Details

Entity Number 144491

Status Active

NameAMERICAN EXPRESS CREDIT CORPORATION

CountyQueens

Date of registration 18 Jan 1962 (63 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 200 VESEY STREET, NEW YORK, NY, United States, 10285

Principal Address ZIP code

Address 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Address ZIP code 10005

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

AMERICAN EXPRESS CREDIT CORPORATION

DOS Process Agent

28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address

KATHARINE BRIDGET DOUGLAS

Chief Executive Officer

200 VESEY STREET, NEW YORK, NY, United States, 10285

History

Start date End date Type Value

2024-01-02

2024-01-02

Address

200 VESEY STREET, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)

2020-01-02

2024-01-02

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2024-01-02

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2019-01-28

2020-01-02

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2012-01-31

2024-01-02

Address

200 VESEY STREET, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)

1999-10-14

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

1999-10-14

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

1994-02-15

2012-01-31

Address

WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, 4415, USA (Type of address: Chief Executive Officer)

1993-04-13

2012-01-31

Address

ONE RODNEY SQUARE, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)

1993-04-13

1994-02-15

Address

200 VESEY STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240102006103

2024-01-02

BIENNIAL STATEMENT

2024-01-02

220105000455

2022-01-05

BIENNIAL STATEMENT

2022-01-05

200102060501

2020-01-02

BIENNIAL STATEMENT

2020-01-01

SR-1927

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-1926

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

180103007480

2018-01-03

BIENNIAL STATEMENT

2018-01-01

160105006378

2016-01-05

BIENNIAL STATEMENT

2016-01-01

140102006458

2014-01-02

BIENNIAL STATEMENT

2014-01-01

120131002154

2012-01-31

BIENNIAL STATEMENT

2012-01-01

991014000139

1999-10-14

CERTIFICATE OF CHANGE

1999-10-14

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts