Name: | AMERICAN EXPRESS (CHINA) LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1969 (56 years ago) |
Date of dissolution: | 23 Feb 2012 |
Entity Number: | 277988 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 VESEY ST, NEW YORK, NY, United States, 10285 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID C HOUSE | Chief Executive Officer | 200 VESTRY ST, NEW YORK, NY, United States, 10285 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-27 | 2003-05-23 | Address | 200 VESEY ST, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office) |
2000-01-27 | 2003-05-23 | Address | 200 VESEY ST, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer) |
1999-10-13 | 2003-05-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-04-12 | 2000-01-27 | Address | AMERICAN EXPRESS TOWER, WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, 2910, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 2000-01-27 | Address | BOULEVARD DU SOUVERAIN 100, 1170 BRUSSELS, BEL (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120223000963 | 2012-02-23 | CERTIFICATE OF TERMINATION | 2012-02-23 |
050829002294 | 2005-08-29 | BIENNIAL STATEMENT | 2005-06-01 |
20041122068 | 2004-11-22 | ASSUMED NAME CORP INITIAL FILING | 2004-11-22 |
030523002532 | 2003-05-23 | BIENNIAL STATEMENT | 2003-06-01 |
001005000469 | 2000-10-05 | CERTIFICATE OF AMENDMENT | 2000-10-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State