Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AMEX CARD SERVICES COMPANY
Filing Information
F04000007227
20-0326283
12/22/2004
DE
INACTIVE
WITHDRAWAL
01/29/2015
NONE
Principal Address
Changed: 04/08/2013
4315 South 2700 West
Salt Lake City, UT 84184
Salt Lake City, UT 84184
Changed: 04/08/2013
Mailing Address
Changed: 01/29/2015
200 VESEY STREET
NEW YORK, NY 10285-5001
NEW YORK, NY 10285-5001
Changed: 01/29/2015
Registered Agent Name & Address
NONE
Registered Agent Revoked: 01/29/2015
Registered Agent Revoked: 01/29/2015
Officer/Director Detail
Name & Address
Title President, Director
Higgins, James
Title Secretary, Treasurer, Director
Polikoff, Ira B
Title Assistant Secretary
Nowak, John
Title Director
Gorgol, Zyg
Title President, Director
Higgins, James
4315 South 2700 West
Salt Lake City, UT 84184
Salt Lake City, UT 84184
Title Secretary, Treasurer, Director
Polikoff, Ira B
4315 South 2700 West
Salt Lake City, UT 84184
Salt Lake City, UT 84184
Title Assistant Secretary
Nowak, John
4315 South 2700 West
Salt Lake City, UT 84184
Salt Lake City, UT 84184
Title Director
Gorgol, Zyg
4315 South 2700 West
Salt Lake City, UT 84184
Salt Lake City, UT 84184
Annual Reports
Report Year | Filed Date |
2012 | 03/31/2012 |
2013 | 04/08/2013 |
2014 | 04/05/2014 |
Document Images