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
Changed: 04/22/2024
200 Vesey Street
New York, NY 10285
New York, NY 10285
Changed: 04/22/2024
Mailing Address
Changed: 04/22/2024
200 Vesey Street
New York, NY 10285
New York, NY 10285
Changed: 04/22/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 06/25/1992
Address Changed: 06/25/1992
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/25/1992
Address Changed: 06/25/1992
Officer/Director Detail
Name & Address
Title Executive Vice President
Lieberman, Jessica
Title Executive Vice President
Radhakrishnan, Ravi
Title Assistant Secretary
Kenel–Pierre, Noelle
Title Assistant Secretary
Nowak, John J.
Title Assistant Secretary
Turnbull, Douglas C.
Title Assistant Treasurer
Bauer, Thomas M.
Title Assistant Treasurer
Lee, Anderson Y.
Title Chief Executive Officer
Squeri, Stephen J.
Title Chief Financial Officer
Caillec, Christophe Y. Le
Title President
Grosfield, Howard M.
Title President
Joabar, Raymond
Title President
Marquez Garcia, Rafael Francisco
Title President
Marrs, Anna
Title President
Pickett, Denise M.
Title President
Williams, Anre
Title Treasurer
Bernstein, Kerri S.
Title Chairman
Squeri, Stephen J.
Title Director
Brennan, John J.
Title Vice Chairman
Buckminster, Douglas Edward
Title Chief Risk Officer
Nigro, David B.
Title Chief Information Officer
Radhakrishnan, Ravi
Title Chief Marketing Officer
Rutledge, Elizabeth
Title Chief Legal Officer
Seeger, Laureen E.
Title Director
Chernin, Peter
Title Director
Clayton, Walter
Title Director
Baltimore, Thomas J., Jr.
Title Director
Leonsis, Theodore J.
Title Director
Majoras, Deborah
Title Corporate Controller
Lieberman, Jessica
Title Corporate Secretary
Fink, Kristina V.
Title Chief Governance Officer
Fink, Kristina V.
Title Chief Audit Executive
Gallo, Alan
Title Chief Corporate Affairs Officer
Skyler, Jennifer
Title Director
Parkhill, Karen L.
Title Director
Phillips, Charles
Title Director
Pike, Lynn A.
Title Director
Squeri, Stephen J.
Title Director
Vasella, Daniel L.
Title Chief Colleague Experience Officer
Herena, Monique
Title Chief Partner officer
McNeal, Glenda
Title Assistant Secretary
Nowak, Per John
Title Director
Vega, Ralph de la
Title Director
Wardell, Lisa
Title Director
Young, Christopher D.
Title Executive Vice President
Gallo, Alan
Title Executive Vice President
Lieberman, Jessica
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Executive Vice President
Radhakrishnan, Ravi
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Assistant Secretary
Kenel–Pierre, Noelle
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Assistant Secretary
Nowak, John J.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Assistant Secretary
Turnbull, Douglas C.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Assistant Treasurer
Bauer, Thomas M.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Assistant Treasurer
Lee, Anderson Y.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Chief Executive Officer
Squeri, Stephen J.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Chief Financial Officer
Caillec, Christophe Y. Le
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title President
Grosfield, Howard M.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title President
Joabar, Raymond
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title President
Marquez Garcia, Rafael Francisco
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title President
Marrs, Anna
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title President
Pickett, Denise M.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title President
Williams, Anre
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Treasurer
Bernstein, Kerri S.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Chairman
Squeri, Stephen J.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Director
Brennan, John J.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Vice Chairman
Buckminster, Douglas Edward
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Chief Risk Officer
Nigro, David B.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Chief Information Officer
Radhakrishnan, Ravi
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Chief Marketing Officer
Rutledge, Elizabeth
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Chief Legal Officer
Seeger, Laureen E.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Director
Chernin, Peter
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Director
Clayton, Walter
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Director
Baltimore, Thomas J., Jr.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Director
Leonsis, Theodore J.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Director
Majoras, Deborah
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Corporate Controller
Lieberman, Jessica
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Corporate Secretary
Fink, Kristina V.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Chief Governance Officer
Fink, Kristina V.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Chief Audit Executive
Gallo, Alan
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Chief Corporate Affairs Officer
Skyler, Jennifer
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Director
Parkhill, Karen L.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Director
Phillips, Charles
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Director
Pike, Lynn A.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Director
Squeri, Stephen J.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Director
Vasella, Daniel L.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Chief Colleague Experience Officer
Herena, Monique
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Chief Partner officer
McNeal, Glenda
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Assistant Secretary
Nowak, Per John
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Director
Vega, Ralph de la
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Director
Wardell, Lisa
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Director
Young, Christopher D.
200 Vesey Street
New York, NY 10285
New York, NY 10285
Title Executive Vice President
Gallo, Alan
200 Vesey Street
New York, NY 10285
New York, NY 10285
Annual Reports
Report Year | Filed Date |
2022 | 04/04/2022 |
2023 | 03/21/2023 |
2024 | 04/22/2024 |
Document Images