Entity Number 144491
Status Active
NameAMERICAN EXPRESS CREDIT CORPORATION
CountyQueens
Date of registration 18 Jan 1962 (63 years ago) 18 Jan 1962
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
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
AMERICAN EXPRESS CREDIT CORPORATION
DOS Process Agent
28 LIBERTY STREET, NEW YORK, NY, United States, 10005
KATHARINE BRIDGET DOUGLAS
Chief Executive Officer
200 VESEY STREET, NEW YORK, NY, United States, 10285
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)
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