Name: | AMERICAN EXPRESS FINANCIAL CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 01 Nov 1983 (41 years ago) |
Business ID: | 613943 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1163 AXP FINANCIAL CENTERMINNEAPOLIS, MN 55474 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Ward D Armstrong | Vice President | 200 AXP FINANCIAL CENTER, MINNEAPOLIS, MN 55474 |
Name | Role | Address |
---|---|---|
JAMES M. CRACCHIOLO | Director | 200 AXP FINANCIAL CENTER, MINNEAPOLIS, MN 55474 |
Name | Role | Address |
---|---|---|
JAMES M. CRACCHIOLO | President | 200 AXP FINANCIAL CENTER, MINNEAPOLIS, MN 55474 |
Name | Role | Address |
---|---|---|
Paul R Johnston | Secretary | 200 AXP FINANCIAL CENTER, Minneapolis, MN 55473 |
Name | Role | Address |
---|---|---|
WALTER S. BERMAN | Treasurer | 200 AXP FINANCIAL CENTER, Minneapolis, MN 55473 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2005-08-22 | Withdrawal |
Annual Report | Filed | 2005-04-07 | Annual Report |
Annual Report | Filed | 2004-05-14 | Annual Report |
Annual Report | Filed | 2003-08-19 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Merger | Filed | 2003-01-28 | Merger |
Annual Report | Filed | 2002-06-10 | Annual Report |
Amendment Form | Filed | 2002-06-10 | Amendment |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-20 | Annual Report |
Date of last update: 23 Apr 2025
Sources: Mississippi Secretary of State