Search icon

AMERICAN EXPRESS ASSET MANAGEMENT GROUP INC.

Branch

Company Details

Name: AMERICAN EXPRESS ASSET MANAGEMENT GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1987 (38 years ago)
Date of dissolution: 08 Aug 2008
Branch of: AMERICAN EXPRESS ASSET MANAGEMENT GROUP INC., Minnesota (Company Number d749ded3-b6d4-e011-a886-001ec94ffe7f)
Entity Number: 1141494
ZIP code: 10011
County: New York
Place of Formation: Minnesota
Principal Address: 200 AXP FINANCIAL CTR, MINNEAPOLIS, MN, United States, 55474
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM F. TRUSCOTT Chief Executive Officer 200 AXP FINANCIAL CENTER, MINNEAPOLIS, MN, United States, 55474

History

Start date End date Type Value
2001-02-22 2005-04-04 Address 200 AXP FINANCIAL CENTER, MINNEAPOLIS, MN, 55474, USA (Type of address: Chief Executive Officer)
1999-02-25 2001-02-22 Address IDS TOWER 10, MINNEAPOLIS, MN, 55440, USA (Type of address: Chief Executive Officer)
1997-04-30 2001-02-22 Address IDS TOWER 10, TAX DEPT, UNIT 1163, MINNEAPOLIS, MN, 55440, USA (Type of address: Service of Process)
1997-04-30 1999-02-25 Address 1DS TOWER 10, MINNEAPOLIS, MN, 55440, USA (Type of address: Chief Executive Officer)
1997-04-30 2001-02-22 Address IDS TOWER 10, TAX DEPT, UNIT 1163, MINNEAPOLIS, MN, 55440, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080808000832 2008-08-08 CERTIFICATE OF TERMINATION 2008-08-08
050404002892 2005-04-04 BIENNIAL STATEMENT 2005-02-01
030221002040 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010222002867 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990225002599 1999-02-25 BIENNIAL STATEMENT 1999-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State