Entity Name: | AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Sep 1982 |
Branch of: | AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., NEW YORK (Company Number 767655) |
Business ALEI: | 0134010 |
Annual report due: | 07 Sep 2025 |
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: | kandace.kaplan@aexp.com |
NAICS
522210 Credit Card IssuingThis industry comprises establishments primarily engaged in providing credit by issuing credit cards. Credit card issuance provides the funds required to purchase goods and services in return for payment of the full balance or payments on an installment basis. Credit card banks are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Laureen E. Seeger | Officer | 200 VESEY STREET, NEW YORK, NY, 10285, United States | 200 VESEY STREET, NEW YORK, NY, 10285, United States |
DOUGLAS C. TURNBULL | Officer | 200 VESEY STREET, NEW YORK, NY, 10285, United States | 200 VESEY STREET, NEW YORK, NY, 10285, United States |
Howard C. Haggerty III | Officer | 200 VESEY STREET, NEW YORK, NY, 10285, United States | 200 VESEY STREET, NEW YORK, NY, 10285, United States |
Pamela J. Clarke | 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 |
Beth Provanzana | Officer | 200 VESEY STREET, NEW YORK, NY, 10285, United States | 200 VESEY STREET, NEW YORK, NY, 10285, United States |
John J. Nowak | Officer | 200 VESEY STREET, NEW YORK, NY, 10285, United States | 200 VESEY STREET, NEW YORK, NY, 10285, United States |
STEPHEN J. SQUERI | Officer | 200 VESEY STREET, NEW YORK, NY, 10285, United States | 200 VESEY STREET, NEW YORK, NY, 10285, United States |
Kerri S. Bernstein | Officer | 200 VESEY STREET, NEW YORK, NY, 10285, United States | 200 VESEY STREET, NEW YORK, NY, 10285, United States |
Vincent Heintz | Officer | 200 VESEY STREET, NEW YORK, NY, 10285, United States | 200 VESEY STREET, NEW YORK, NY, 10285, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN J. SQUERI | Director | 200 VESEY STREET, NEW YORK, NY, 10285, United States | 200 VESEY STREET, NEW YORK, NY, 10285, United States |
Laureen E. Seeger | Director | 200 VESEY STREET, NEW YORK, NY, 10285, United States | 200 VESEY STREET, NEW YORK, NY, 10285, United States |
Kerri S. Bernstein | Director | 200 VESEY STREET, NEW YORK, NY, 10285, United States | 200 VESEY STREET, NEW YORK, NY, 10285, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013273509 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012280605 | 2024-08-08 | - | Annual Report | Annual Report | - |
BF-0011384680 | 2023-08-08 | - | Annual Report | Annual Report | - |
BF-0010262275 | 2022-09-01 | - | Annual Report | Annual Report | 2022 |
BF-0009813498 | 2021-08-24 | - | Annual Report | Annual Report | - |
0006957078 | 2020-08-03 | - | Annual Report | Annual Report | 2020 |
0006612209 | 2019-08-01 | - | Annual Report | Annual Report | 2019 |
0006226898 | 2018-08-03 | - | Annual Report | Annual Report | 2018 |
0005910296 | 2017-08-15 | - | Annual Report | Annual Report | 2017 |
0005620192 | 2016-08-03 | - | Annual Report | Annual Report | 2016 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003282803 | Active | MUNICIPAL | 2019-01-03 | 2033-12-05 | AMENDMENT | |||||||||||||
|
Name | AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC. |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
Parties
Name | AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC. |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_24-cv-00544 | Judicial Publications | 15:1692 Fair Debt Collection Act | Consumer Credit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMERICAN EXPRESS COMPANY |
Role | Defendant |
Name | American Express National Bank |
Role | Defendant |
Name | AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC. |
Role | Defendant |
Name | Berkshire Hathaway |
Role | Defendant |
Name | CAVALRY PORTFOLIO SERVICES, LLC |
Role | Defendant |
Name | Citibank NA |
Role | Defendant |
Name | CITIGROUP INC. |
Role | Defendant |
Name | Macy's Inc |
Role | Defendant |
Name | Wesley B. Robinson |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_24-cv-00544-0 |
Date | 2025-03-20 |
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) |
View | View File |
Opinion ID | USCOURTS-ctd-3_24-cv-00544-1 |
Date | 2025-03-20 |
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) |
View | View File |
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