American Express Company Overview
American Express Company filed as a Domestic Business Corporation in the State of New York on Thursday, June 10, 1965 and is approximately fifty-eight years old, as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
American Express Company
Network Visualizer
Advertisements
Key People
Who own American Express Company
Name | |
---|---|
Stephen J. Squeri 2 |
President
CEO
|
Kristina V. Fink |
President
|
Kenneth I. Chenault 5 |
Chief Executive Officer
Chairman
P
President
CEO
Director
Chief Executive Officer
|
John J. Nowak 9 |
Treasurer
Secretary
|
Jeffrey C. Campbell |
Treasurer
|
Peter Chernin |
Director
|
Elena Blank 116 |
President
|
Neal Sample |
President
|
Howard L. Clark |
President
CEO
|
Daniel T. Henry 2 |
CEO
Vice President
Chief Financial Officer
|
Richard K. Goeltz |
CFO
Treasurer
|
David L. Yowan 8 |
Treasurer
Director
|
Stephen P. Norman 29 |
Secretary
S
|
Carol V. Schwartz 9 |
Secretary
|
Harvey Golub 2 |
Director
C
|
William H. Glenn 1 |
Secretary
|
Ursula Burns 1 |
Director
|
Eugene R. Black 1 |
Director
|
Anne V. Lauvergeon |
Director
|
John J. Brennan |
Director
|
Theodore J. Leonsis |
Director
|
Charlene Barshefsky |
Director
|
Norman Schwartz |
Secretary
|
Daniel F. Akerson |
Director
|
R. R. Mathews |
Secretary
Vice President
|
Michael O. Leavitt |
Director
|
Anre Williams |
Secretary
|
Louise Parent 2 |
Vice President
Gencsl
|
Thomas Schick |
Vice President
|
Edward P. Gilligan 1 |
Vice-Ch
|
Showing 8 records out of 30
Companies for American Express Company
American Express Company lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Blanchard R F VP |
Inactive
|
Secretary
|
||
Henderson J A VP |
Inactive
|
Secretary
|
Known Addresses for American Express Company
200 Vesey St
New York, NY 10285
600 Old Country Rd
Garden City, NY 11530
111 Broadway
New York, NY 10006
65 Broadway
New York, NY 10006
15100 NW 67th Ave
Hialeah, FL 33014
295 Park Ave S
New York, NY 10010
AMERICAN EXPRESS PLAZA
New York, NY 10004
2401 W Behrend Dr
Phoenix, AZ 85027
185 Varick St
New York, NY 10014
1101 S Joyce St
Arlington, VA 22202
Corporate Filings for American Express Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 818798 |
Date Filed: | Monday, June 14, 1965 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 807375 |
Date Filed: | Monday, June 30, 1947 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 2473306 |
Date Filed: | Monday, June 14, 1965 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 00492514 |
Date Filed: | Tuesday, June 15, 1965 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | New York |
State ID: | C900-1972 |
Date Filed: | Monday, March 27, 1972 |
Date Expired: | Friday, September 22, 2000 |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New York |
County: | NEW YORK |
State ID: | 188055 |
Date Filed: | Thursday, June 10, 1965 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
6/10/1965 | Name History/Actual | American Express Company |
![]() |
6/14/1965 | Application for Certificate of Authority | |
![]() |
11/20/1968 | Application for Amended Certificate of Authority | |
![]() |
11/20/1968 | Application for Amended Certificate of Authority | |
![]() |
3/27/1972 | Foreign Qualification | |
![]() |
5/31/1972 | Amendment | CAPITAL STOCK $93,333,333.33 ARTICLE X |
![]() |
10/6/1972 | Application for Amended Certificate of Authority | |
![]() |
10/6/1972 | Application for Amended Certificate of Authority | |
![]() |
10/6/1972 | Amendment | ARTICLE VI NO CHANGE IN CAPITAL STOCK |
![]() |
8/4/1981 | Application For Amended Certificate Of Authority | |
![]() |
8/4/1981 | Application For Amended Certificate Of Authority | |
![]() |
8/4/1981 | Amendment | CERTIFIED COPY OF AMENDMENT - ARTICLE IV - CAPITAL STOCK - $123,333,333.00 - 20,000,000 PREFERRED @ $1,66 2/3 AND 150,000,000 COMMON @ .60 CERTIFIED COPY OF CERTIFICATE OF CORRECTION TO CERTIFICATE OF AMENDMENT |
![]() |
6/14/1983 | Amendment | STOCK WAS #123,333,333 - NOW 20,000,000 @ $1.662/3 AND 300,000,000 @ .60 |
![]() |
6/7/1985 | Amendment | ARTICLE VI - DESIGNATION, RIGHTS, PREFERENCES OF MONEY MARKET PREFERRED SHARES, SERIES A (FILED AUGUST 28, 1984 IN NEW YORK) ARTICLE VI - FILED AUGUST 31, 1984 IN NEW YORK ARTICLE VI - FILED NOVEMBER 21, 1984 IN NEW YORK ARTICLE VI - FILED FEBRUARY 14, 1985 IN NEW YORK |
![]() |
7/29/1985 | Amendment | RESTATED ARTICLES |
![]() |
7/24/1986 | Amendment | CAPITAL STOCK WAS 21321333 REST OF CAPITAL STOCK IS: 20,000,000 PREFERRED @1.66 2/3 |
![]() |
9/9/1987 | Change Of Registered Agent/Office | |
![]() |
8/13/1991 | Application For Amended Certificate Of Authority | |
![]() |
9/27/1991 | Amendment | CAPITAL STOCK WAS $393,333,200.00 TLS CERTIFIED COPY OF CERTIFICATE OF AMENDMENT AMENDING STOCK. TLS |
![]() |
10/30/1991 | Amendment | CERTIFIED COPY OF CERTIFICATE OF INCORPORATION -NO AMENDMENTS. TLS |
![]() |
6/25/1992 | Change Of Registered Agent/Office | |
![]() |
6/29/1992 | Registered Agent Change | UNITED STATES CORPORATION CO SUITE E 502 E. JOHN STREET CARSON CITY NV 89706 F B |
![]() |
4/10/1998 | Annual List | |
![]() |
4/14/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
3/22/2000 | Annual List | List of Officers for 2000 to 2001 |
![]() |
9/22/2000 | Certificate Of Withdrawal | |
![]() |
9/22/2000 | Withdrawal | (1)PG. DMF |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Public Information Report (PIR) |
Trademarks for American Express Company
![]() |
Serial Number:
78077064
Drawing Code: 1000
|
![]() |
Serial Number:
78081685
Drawing Code: 1000
|
![]() |
Serial Number:
78081506
Drawing Code: 1000
|
![]() |
Serial Number:
78115178
Drawing Code: 1000
|
![]() |
Serial Number:
72286987
Drawing Code:
|
![]() |
Serial Number:
76205482
Drawing Code: 1000
|
![]() |
Serial Number:
78068416
Drawing Code: 1000
|
![]() |
Serial Number:
78090635
Drawing Code: 1000
|
![]() |
Serial Number:
78090639
Drawing Code: 1000
|
![]() |
Serial Number:
78074930
Drawing Code: 1000
|
Previous Trademarks for American Express Company
![]() |
Serial Number:
78104316
Drawing Code: 1000
|
![]() |
Serial Number:
78050459
Drawing Code: 1000
|
![]() |
Serial Number:
78072021
Drawing Code: 1000
|
![]() |
Serial Number:
78074936
Drawing Code: 1000
|
![]() |
Serial Number:
74242840
Drawing Code:
|
![]() |
Serial Number:
72392457
Drawing Code:
|
![]() |
Serial Number:
74175758
Drawing Code:
|
![]() |
Serial Number:
78078927
Drawing Code: 1000
|
![]() |
Serial Number:
78071705
Drawing Code: 1000
|
![]() |
Serial Number:
78071713
Drawing Code: 1000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Friday, March 17, 2023
Data last refreshed on Friday, March 17, 2023

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for American Express Company.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for American Express Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
200 Vesey St New York, NY 10285
600 Old Country Rd Garden City, NY 11530
111 Broadway New York, NY 10006
65 Broadway New York, NY 10006
15100 NW 67th Ave Hialeah, FL 33014
295 Park Ave S New York, NY 10010
AMERICAN EXPRESS PLAZA New York, NY 10004
2401 W Behrend Dr Phoenix, AZ 85027
185 Varick St New York, NY 10014
1101 S Joyce St Arlington, VA 22202
These addresses are known to be associated with American Express Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records