Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AMERICAN EXPRESS COMPANY

Filing Information
818798 13-4922250 06/14/1965 NY ACTIVE AMENDMENT 07/21/1986 NONE
Principal Address
200 Vesey Street
New York, NY 10285

Changed: 04/22/2024
Mailing Address
200 Vesey Street
New York, NY 10285

Changed: 04/22/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/25/1992

Address Changed: 06/25/1992
Officer/Director Detail Name & Address

Title Executive Vice President

Lieberman, Jessica
200 Vesey Street
New York, NY 10285

Title Executive Vice President

Radhakrishnan, Ravi
200 Vesey Street
New York, NY 10285

Title Assistant Secretary

Kenel–Pierre, Noelle
200 Vesey Street
New York, NY 10285

Title Assistant Secretary

Nowak, John J.
200 Vesey Street
New York, NY 10285

Title Assistant Secretary

Turnbull, Douglas C.
200 Vesey Street
New York, NY 10285

Title Assistant Treasurer

Bauer, Thomas M.
200 Vesey Street
New York, NY 10285

Title Assistant Treasurer

Lee, Anderson Y.
200 Vesey Street
New York, NY 10285

Title Chief Executive Officer

Squeri, Stephen J.
200 Vesey Street
New York, NY 10285

Title Chief Financial Officer

Caillec, Christophe Y. Le
200 Vesey Street
New York, NY 10285

Title President

Grosfield, Howard M.
200 Vesey Street
New York, NY 10285

Title President

Joabar, Raymond
200 Vesey Street
New York, NY 10285

Title President

Marquez Garcia, Rafael Francisco
200 Vesey Street
New York, NY 10285

Title President

Marrs, Anna
200 Vesey Street
New York, NY 10285

Title President

Pickett, Denise M.
200 Vesey Street
New York, NY 10285

Title President

Williams, Anre
200 Vesey Street
New York, NY 10285

Title Treasurer

Bernstein, Kerri S.
200 Vesey Street
New York, NY 10285

Title Chairman

Squeri, Stephen J.
200 Vesey Street
New York, NY 10285

Title Director

Brennan, John J.
200 Vesey Street
New York, NY 10285

Title Vice Chairman

Buckminster, Douglas Edward
200 Vesey Street
New York, NY 10285

Title Chief Risk Officer

Nigro, David B.
200 Vesey Street
New York, NY 10285

Title Chief Information Officer

Radhakrishnan, Ravi
200 Vesey Street
New York, NY 10285

Title Chief Marketing Officer

Rutledge, Elizabeth
200 Vesey Street
New York, NY 10285

Title Chief Legal Officer

Seeger, Laureen E.
200 Vesey Street
New York, NY 10285

Title Director

Chernin, Peter
200 Vesey Street
New York, NY 10285

Title Director

Clayton, Walter
200 Vesey Street
New York, NY 10285

Title Director

Baltimore, Thomas J., Jr.
200 Vesey Street
New York, NY 10285

Title Director

Leonsis, Theodore J.
200 Vesey Street
New York, NY 10285

Title Director

Majoras, Deborah
200 Vesey Street
New York, NY 10285

Title Corporate Controller

Lieberman, Jessica
200 Vesey Street
New York, NY 10285

Title Corporate Secretary

Fink, Kristina V.
200 Vesey Street
New York, NY 10285

Title Chief Governance Officer

Fink, Kristina V.
200 Vesey Street
New York, NY 10285

Title Chief Audit Executive

Gallo, Alan
200 Vesey Street
New York, NY 10285

Title Chief Corporate Affairs Officer

Skyler, Jennifer
200 Vesey Street
New York, NY 10285

Title Director

Parkhill, Karen L.
200 Vesey Street
New York, NY 10285

Title Director

Phillips, Charles
200 Vesey Street
New York, NY 10285

Title Director

Pike, Lynn A.
200 Vesey Street
New York, NY 10285

Title Director

Squeri, Stephen J.
200 Vesey Street
New York, NY 10285

Title Director

Vasella, Daniel L.
200 Vesey Street
New York, NY 10285

Title Chief Colleague Experience Officer

Herena, Monique
200 Vesey Street
New York, NY 10285

Title Chief Partner officer

McNeal, Glenda
200 Vesey Street
New York, NY 10285

Title Assistant Secretary

Nowak, Per John
200 Vesey Street
New York, NY 10285

Title Director

Vega, Ralph de la
200 Vesey Street
New York, NY 10285

Title Director

Wardell, Lisa
200 Vesey Street
New York, NY 10285

Title Director

Young, Christopher D.
200 Vesey Street
New York, NY 10285

Title Executive Vice President

Gallo, Alan
200 Vesey Street
New York, NY 10285

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 03/21/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/31/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/05/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
03/31/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/09/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
11/15/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format