Search icon

AMERICAN EXPRESS COMPANY

Branch

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN EXPRESS COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 1965
Branch of: AMERICAN EXPRESS COMPANY, NEW YORK (Company Number 188055)
Business ALEI: 0001967
Annual report due: 14 Jun 2026
Business address: 200 VESEY STREET, NEW YORK, NY, 10285, United States
Mailing address: 200 VESEY STREET, NEW YORK, NY, United States, 10285
Place of Formation: NEW YORK
E-Mail: CLS-CTARMSEVIDENCE@WOLTERSKLUWER.COM

Industry & Business Activity

NAICS

561510 Travel Agencies

This industry comprises establishments primarily engaged in acting as agents in selling travel, tour, and accommodation services to the general public and commercial clients. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Jennifer Skyler Officer 200 VESEY STREET, NEW YORK, NY, 10285, United States 200 VESEY STREET, NEW YORK, NY, 10285, United States
Glenda McNeal Officer 200 VESEY STREET, NEW YORK, NY, 10285, United States 200 VESEY STREET, NEW YORK, NY, 10285, United States
Monique Herena Officer 200 VESEY STREET, NEW YORK, NY, 10285, United States 200 VESEY STREET, NEW YORK, NY, 10285, United States
Anderson Y. Lee Officer 200 VESEY STREET, NEW YORK, NY, 10285, United States 200 VESEY STREET, NEW YORK, NY, 10285, United States
Elizabeth Rutledge Officer 200 VESEY STREET, NEW YORK, NY, 10285, United States 200 VESEY STREET, NEW YORK, NY, 10285, United States
Jessica Lieberman Officer 200 VESEY STREET, NEW YORK, NY, 10285, United States 200 VESEY STREET, NEW YORK, NY, 10285, United States
Thomas M. Bauer Officer 200 VESEY STREET, NEW YORK, NY, 10285, United States 200 VESEY STREET, NEW YORK, NY, 10285, United States
Douglas J. Tabish Officer 200 VESEY STREET, NEW YORK, NY, 10285, United States 200 VESEY STREET, NEW YORK, NY, 10285, United States
Alan Gallo Officer 200 VESEY STREET, NEW YORK, NY, 10285, United States 200 VESEY STREET, NEW YORK, NY, 10285, United States
James J. Killerlane III Officer 200 VESEY STREET, NEW YORK, NY, 10285, United States 200 VESEY STREET, NEW YORK, NY, 10285, United States

Director

Name Role Business address Residence address
Michael J. Angelakis Director 200 VESEY STREET, NEW YORK, NY, 10285, United States 200 VESEY STREET, NEW YORK, NY, 10285, United States
Lisa Wardell Director 200 VESEY STREET, NEW YORK, NY, 10285, United States 200 VESEY STREET, NEW YORK, NY, 10285, United States
Daniel L. Vasella Director 200 VESEY STREET, NEW YORK, NY, 10285, United States 200 VESEY STREET, NEW YORK, NY, 10285, United States
Charles Phillips Director 200 VESEY STREET, NEW YORK, NY, 10285, United States 200 VESEY STREET, NEW YORK, NY, 10285, United States
Theodore J. Leonsis Director 200 VESEY STREET, NEW YORK, NY, 10285, United States 200 VESEY STREET, NEW YORK, NY, 10285, United States
Karen L. Parkhill Director 200 VESEY STREET, NEW YORK, NY, 10285, United States 200 VESEY STREET, NEW YORK, NY, 10285, United States
Deborah Majoras Director 200 VESEY STREET, NEW YORK, NY, 10285, United States 200 VESEY STREET, NEW YORK, NY, 10285, United States
Thomas J. Baltimore Jr. Director 200 VESEY STREET, NEW YORK, NY, 10285, United States 200 VESEY STREET, NEW YORK, NY, 10285, United States
Stephen J. Squeri Director 200 VESEY STREET, NEW YORK, NY, 10285, United States 200 VESEY STREET, NEW YORK, NY, 10285, United States
John J. Brennan Director 200 VESEY STREET, NEW YORK, NY, 10285, United States 200 VESEY STREET, NEW YORK, NY, 10285, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012896849 2025-05-15 - Annual Report Annual Report -
BF-0013273369 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012314927 2024-05-30 - Annual Report Annual Report -
BF-0011080217 2023-05-16 - Annual Report Annual Report -
BF-0010265065 2022-06-02 - Annual Report Annual Report 2022

CFPB Complaint

Date:
2025-01-29
Issue:
Trouble using the card
Product:
Prepaid card
Company Response:
Closed with explanation
Date:
2025-01-24
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-01-22
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-01-20
Issue:
Trouble using your card
Product:
Credit card
Company Response:
Closed with explanation
Date:
2025-01-17
Issue:
Trouble using the card
Product:
Prepaid card
Company Response:
In progress

Court Cases from Appellateinquiry

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
MMX-CV14-6012678-S NATIONSTAR MORTGAGE LLC v. BEDNARZ, JORDAN D Et Al 2014-10-20 P00 - Property - Foreclosure - View Case

Federal Court Cases

Court Case Summary

Filing Date:
2022-03-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ERRATO
Party Role:
Plaintiff
Party Name:
AMERICAN EXPRESS COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ERRATO
Party Role:
Plaintiff
Party Name:
AMERICAN EXPRESS COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-09-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Patent

Parties

Party Role:
Plaintiff
Party Name:
AMERICAN EXPRESS CO.,
Party Role:
Defendant
Party Name:
AMERICAN EXPRESS COMPANY
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
2nd
Case Type:
civil
Nature Of Suit:
Patent

Parties

Party Name:
Visa USA
Party Role:
Defendant
Party Name:
AMERICAN EXPRESS COMPANY
Party Role:
Counter Claimant
Party Name:
Visa USA Inc
Party Role:
Counter Claimant
Party Role:
Counter Defendant
Party Name:
AMERICAN EXPRESS COMPANY
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2012-03-27
Opinion Notes:
ORDER granting 103 Motion for Summary Judgment; granting 119 Motion for Summary Judgment; denying as moot 169 Motion to Strike; denying 170 Motion to Strike. Signed by Judge Stefan R. Underhill on 3/27/12. (Hungerford, A.)
PDF File:
Opinion Date:
2011-07-18
Opinion Notes:
CLAIM CONSTRUCTION RULING. Signed by Judge Stefan R. Underhill on 7/18/11. (Hungerford, A.)

Summary

Category:
Judicial Publications
Circuit:
2nd
Cause:
28:1332 Diversity-Contract Dispute
Case Type:
civil
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
XXVI Holdings
Party Role:
Defendant
Party Name:
Alphabet
Party Role:
Defendant
Party Name:
AMERICAN EXPRESS COMPANY
Party Role:
Defendant
Party Name:
Google
Party Role:
Defendant
Party Name:
Robert Errato
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2022-12-16
Opinion Notes:
ORDER denying 95 Motion for Leave to File. For the reasons described in the attached ruling and order, Mr. Errato's motion for leave to file an Amended Complaint is DENIED. Mr. Errato's claims against LinkedIn-Counts Ten, Eleven, and Twelve-are dismissed with prejudice. Mr. Erratos claims against Google-Counts Eight, Nine, and Twelve-have already previously been dismissed with prejudice.To the extent Mr. Errato wishes to file another pleading against Google on the basis of a breachof contract claim, any such amended pleading must be filed by December 30, 2022, and if any such filing is frivolous, the Court will consider whether the imposition of sanctions is appropriate.If no such amended pleading is filed by December 30, 2022, this case will be closed. Signed by Judge Victor A. Bolden on 12/16/2022. (Jean-Jacques, Walter)
PDF File:
Opinion Date:
2022-12-16
Opinion Notes:
ORDER granting 93 Motion to Dismiss. For the reasons described in the attached ruling and order, the Court GRANTS Google's motion to dismiss.Mr. Errato's claims against Google-Counts Eight, Nine, and Twelve-are dismissed with prejudice. Signed by Judge Victor A. Bolden on 12/16/2022. (Jean-Jacques, Walter)
PDF File:
Opinion Date:
2019-08-23
Opinion Notes:
RULING AND ORDER granting 38 Motion to Compel and Stay All Proceedings; denying 39 Motion to Dismiss; denying 40 Motion to Dismiss. For the reasons explained in the attached Ruling and Order, American Express's motion to compel arbitration, and to stay all proceedings pending arbitration, is GRANTED.The Court ORDERS Mr. Errato and American Express to arbitrate their claims under 9 U.S.C. § 4. These proceedings are hereby STAYED under 9 U.S.C. § 3.All remaining pending motions to dismiss the Amended Complaint are DENIED at this time in light of the stay of these proceedings, without prejudice to renewal after the arbitration has concluded.The Clerk of the Court is respectfully directed to close this case administratively due to the stay of these proceedings. If the parties require additional relief from this Court following the arbitration, they may move to re-open this case. Signed by Judge Victor A. Bolden on 8/23/2019. (Baran, Hugh)

Summary

Category:
Judicial Publications
Circuit:
2nd
Cause:
15:1692 Fair Debt Collection Act
Case Type:
civil
Nature Of Suit:
Consumer Credit

Parties

Party Name:
AMERICAN EXPRESS COMPANY
Party Role:
Defendant
Party Name:
American Express National Bank
Party Role:
Defendant
Party Name:
Berkshire Hathaway
Party Role:
Defendant
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2025-03-20
Opinion Notes:
ORDER granting 49 Motion to Dismiss. See attached memorandum of decision. The Clerk of the Court is instructed to terminate American Express National Bank as a defendant in this case. Signed by Judge Kari A. Dooley on 3/20/2025. (Alquesta, S)
PDF File:
Opinion Date:
2025-03-20
Opinion Notes:
ORDER granting 29 Motion to Compel Arbitration and 39 Motion to Join and to Compel Arbitration. See attached order. The Court orders Plaintiff and Defendants Citibank NA and Macy's Inc to arbitrate their claims under 9 U.S.C. § 4. These proceedings are hereby STAYED as between those parties under 9 U.S.C. § 3. Signed by Judge Kari A. Dooley on 3/20/2025. (Alquesta, S)

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information