AMERICAN EXPRESS RECEIVABLES FINANCING CORP
10-K405, 2000-03-30
ASSET-BACKED SECURITIES
Previous: GREATER CHINA FUND INC, DEF 14A, 2000-03-30
Next: RAILAMERICA INC /DE, 10-K, 2000-03-30




                          UNITED STATES
                SECURITIES AND EXCHANGE COMMISSION
                     Washington, D. C. 20549

                            FORM 10-K
      [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF
                THE SECURITIES EXCHANGE ACT OF 1934
             For the fiscal year ended December 31, 1999

                               OR

     [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF
               THE SECURITIES EXCHANGE ACT OF 1934
             For the transition period from _____ to ______

Commission File Nos. 33-47812;  33-49106;  33-67502; 33-81634;
                    333-51045; 000-21424; 000-21424-01

                  AMERICAN EXPRESS MASTER TRUST
                    (Issuer of Certificates)

       AMERICAN EXPRESS RECEIVABLES FINANCING CORPORATION
           Co-Originator of the Trust and a Transferor
    ------------------------------------------------------
    (Exact name of registrant as specified in its charter)

          Delaware                                    13-3632012
- ----------------------------                      -------------------
(State or other jurisdiction                       (I.R.S. Employer
   of incorporation)                              Identification No.)

 200 Vesey Street, New York, New York                   10285
- ----------------------------------------              ----------
(Address of principal executive offices)              (Zip code)

  Registrant's telephone number, including area code (212) 640-5582

                 AMERICAN EXPRESS CENTURION BANK
           Co-Originator of the Trust and a Transferor
    ------------------------------------------------------
    (Exact name of registrant as specified in its charter)

          Utah                                        11-2869525
- ----------------------------                       ----------------
(State or other jurisdiction                       (I.R.S. Employer
   of incorporation)                              Identification No.)

6985 Union Park Center, Midvale, Utah                   84047
- ----------------------------------------              ----------
(Address of principal executive offices)              (Zip code)

         Registrant's telephone number, including area code (801) 565-5000

         Securities registered pursuant to Section 12(b) of the Act:  NONE

         Securities registered pursuant to Section 12(g) of the Act:
the 5.375% Class A Accounts Receivable Trust Certificates, Series 1993-1,
the 7.60%  Class A Accounts Receivable Trust Certificates, Series 1994-2,
the 7.85%  Class A Accounts Receivable Trust Certificates, Series 1994-3,
the Class A Floating Rate Accounts Receivable Trust Certificates, Series 1996-1,
the Class A Floating Rate Accounts Receivable Trust Certificates, Series 1996-2,
and the 5.90%  Class A Accounts Receivable Trust Certificates, Series 1998-1

Indicate  by  check  mark  whether  the  registrant  (1)  has  filed all reports
required to be filed by Section 13 or 15(d) of the  Securities  Exchange  Act of
1934  during  the  preceding  12 months  (or for such  shorter  period  that the
registrant  was required to file such  reports) and (2) has been subject to such
filing requirements for the past 90 days. Yes x             No
                                              -

Indicate  by  check  mark  if  disclosure of delinquent  filers pursuant to Item
405 of Regulation S-K is not contained herein and will not be contained,  to the
best  of  the  registrant's   knowledge,  in  definitive  proxy  or  information
statements  incorporated  by  reference  in Part  III of this  Form  10-K or any
amendment to this Form 10-K.  Not applicable.

State the aggregate  market  value  of  the  voting stock held by non-affiliates
of the registrant:   Not applicable.

                DOCUMENTS INCORPORATED BY REFERENCE: NONE
<PAGE>

                                  PART I


Item 1.  Business

         The American Express Master Trust (the "Trust") was formed  pursuant to
a Master Pooling and Servicing Agreement,  dated as of June 30, 1992,  which was
amended by the Amended and  Restated  Master  Pooling and  Servicing  Agreement,
dated as of May 1, 1998 (the  "Agreement"),  among American Express  Receivables
Financing  Corporation and American Express  Centurion Bank, as transferors (the
"Transferors"),  American  Express  Travel  Related  Services  Company,  Inc. as
servicer (the "Servicer"), and The Bank of New York, as trustee (the "Trustee").
American Express Centurion Bank was added as a transferor in May 1998.  American
Express Receivables  Financing Corporation ("RFC") was incorporated in the state
of  Delaware  on July 30,  1991 and is a wholly  owned  subsidiary  of  American
Express Travel Related Services Company,  Inc. ("TRS").  Its principal executive
offices  are  located  at  200  Vesey  Street,  New  York,  New  York.  TRS  was
incorporated  in the  state  of New York on May 3,  1982  and is a wholly  owned
subsidiary  of American  Express  Company  ("American  Express").  Its principal
executive offices are located at 200 Vesey Street, New York, New York.  American
Express Centurion Bank was incorporated under Delaware banking laws as a limited
service  bank in 1985.  As of July 1, 1996,  its business was combined by merger
with another subsidiary of TRS that is a Utah-chartered, FDIC-insured industrial
loan  company.  The  surviving  institution  was  renamed  as  American  Express
Centurion Bank  ("Centurion").  Its principal  executive  offices are located at
6985 Union Park Center, Midvale, Utah.

         The Trust was formed for the purpose of acquiring and holding the Trust
Assets (defined below) and from time to time issuing  asset-backed  certificates
(the  "Certificates")  under the Agreement and one or more  supplements  thereto
(each, a "Supplement"),  including  issuing and selling certain  Certificates to
investors in underwritten  public  offerings and private  placements  ("Investor
Certificates").  Each Certificate  represents an undivided interest in the Trust
and the right to receive  payments of interest at a specified  rate and payments
of  principal  at certain  times  during the term of the Trust.  Each  series of
Investor  Certificates (each, a "Series") will have its own Supplement to govern
the individual terms and allocations applicable to such Series.

         The property of the Trust (the "Trust Assets")  includes a portfolio of
receivables  (the  "Receivables")  generated from time to time in a portfolio of
American  Express(R)  Card,  American  Express(R) Gold Card and Platinum Card(R)
accounts  (collectively,  the "Accounts") owned by TRS or Centurion,  all monies
due or to  become  due in  payment  of the  Receivables,  all  proceeds  of such
Receivables  and any Series  Enhancement  provided for any particular  Series or
class of Certificates.  "Series  Enhancement"  may include,  with respect to any
Series or class of  Certificates,  the  subordination  of one or more classes or
Series of Certificates to one or more other classes or Series of Certificates, a
letter of credit,  a cash  collateral  guaranty,  a cash collateral  account,  a
surety  bond,  a  collateral  interest,  a spread  account,  a  guaranteed  rate
agreement,  a maturity  liquidity  facility,  a tax  protection  agreement or an
insurance policy. The Certificates do not represent  obligations of or interests
in RFC, Centurion or TRS.

         TRS and Centurion do not act as guarantors with respect to any payments
on the Certificates, and neither the Trustee nor the holders of the Certificates
will  have  general  recourse  against  any of TRS,  RFC or  Centurion  or their
respective  assets.  Instead,  the  Trustee's and  the  Certificateholders' only
recourse in any action seeking to collect  amounts owing under the  Certificates
will be against, and limited to, the Trust Assets.

         The Agreement governs the allocation  of  collections in respect of the
Receivables.  Payments  received on the Trust's  Assets are allocated  among the
different   Series  (and  within  a  Series  among  the  different   classes  of
Certificates  within  a  Series)  and  the  interest  of RFC and  Centurion,  as
transferors, all as set forth in the Agreement and Supplements.



                                       - 1 -


<PAGE>

         The Trust does not engage in any business activity other than acquiring
and holding the Trust Assets, issuing Certificates, making payments  thereon and
related activities.  Pursuant to the Agreement,  the Trustee will hold the Trust
Assets in trust for the benefit of the holders of the  Certificates,  and TRS or
any  successor  servicer,   as  the  Servicer,   will  be  responsible  for  the
administration  and  servicing  of the  Receivables.  The Trust has issued  nine
Series of Certificates, of which six are outstanding. The 6.60% Class A Accounts
Receivable Trust Certificates, Series 1992-2, were paid in full July 15, 1999.

         Information  concerning  the  performance of  the Trust Assets for each
monthly due  period  of  the  Trust is contained in monthly  Servicer's  reports
provided to  the  Trustee  and  filed  monthly  on  Form  8-K,  and  information
concerning distributions  made on  the  Investor  Certificates  is  contained in
payment date statements prepared by the Servicer and also filed on Form 8-K. The
Servicer has prepared  a  report that sets forth, with respect to certain of the
items  reported  on  monthly  in  the  monthly Servicer's reports, the aggregate
amount of such items for the full  year  1999  or,  as  applicable,  the  amount
of such  items as of December 26, 1999. This annual report is filed  herewith as
Exhibit 99.3.


Item 2.  Properties.

         See Exhibit 99.3.


Item 3.  Legal Proceedings.

         The Registrant  knows  of  no  material pending legal  proceedings with
respect to the Trust, involving the Trust, the Trust Assets, RFC, Centurion, the
Trustee  or  TRS,  exclusive of ordinary  routine  litigation  incidental to the
duties of TRS, RFC, Centurion or the Trustee under the Agreement.


Item 4.  Submission of Matters to a Vote of Security Holders.

         None.


                                    PART II

Item 5.  Market for Registrant's Common Equity and Related Stockholder Matters.

         (a) To the  best knowledge  of  the Registrant, there is no established
             public trading market for the Investor Certificates.

         (b) The Investor  Certificates,  representing  investors'  interests in
             the Trust,  are  represented by certificates registered in the name
             of Cede & Co., the nominee of The Depository Trust Company ("DTC").

         (c) Not applicable.


Item 6.  Selected Financial Data.

         Not applicable.


Item 7.  Management's  Discussion  and  Analysis  of  Financial  Condition  and
         Results  of  Operations.

         Not applicable.








                                          - 2 -
<PAGE>

Item 7a. Quantitative and Qualitative Disclosures About Market Risk.

         Not applicable.


Item 8.  Financial Statements and Supplementary Data.

         See Exhibit 99.3.


Item 9.  Changes  in  and  Disagreements  with  Accountants  on  Accounting  and
         Financial Disclosure.

         None.


                              PART III

Item 10. Directors and Executive Officers of the Registrant.

         Not applicable.


Item 11. Executive Compensation.

         Not applicable.


Item 12. Security Ownership of Certain Beneficial Owners and Management.

         (a) The Investor Certificates were delivered in book-entry form through
             the facilities  of  DTC.  As  a  consequence,  the sole  registered
             holder of Investor Certificates is Cede & Co., the nominee of  DTC.
             An investor  holding  an  interest in  the Trust is not entitled to
             receive a certificate representing such interest except in  limited
             circumstances. Cede & Co. holds the Investor Certificates on behalf
             of  brokers,  dealers,  banks  and  other  direct  participants  in
             the DTC system. DTC participants may own Investor  Certificates for
             their own account or hold them for the accounts of their customers.
             As  of  February  9,  2000  the  following  DTC  participants  held
             positions  in Investor Certificates  representing  interests in the
             Trust equal to or exceeding 5% of the total principal amount of the
             Investor  Certificates  of   the  relevant  class  of  each  Series
             outstanding  on  that  date:

             <TABLE>
             <CAPTION>
                                       Principal Amount
             Name                      of Certificates          Percent of Class
             ----                      ----------------         ----------------
             <S>                         <C>                         <C>
             CLASS A ACCOUNTS
             RECEIVABLE TRUST
             CERTIFICATES,
             SERIES 1993-1:

             The Bank of New York         $89,862,000                14.9%

             Bankers Trust Company        $64,927,000                10.8%

             Boston Safe Deposit &        $72,481,582                12.0%
               Trust Company

             Chase Manhattan Bank        $111,560,000                18.5%

             Citibank, N.A.               $51,823,000                 8.6%

             State Street Bank and        $54,000,000                 9.0%
               Trust Company

             </TABLE>






                                        - 3 -

<PAGE>
             <TABLE>
             <CAPTION>
                                       Principal Amount
             Name                      of Certificates          Percent of Class
             ----                      ----------------         ----------------
             <S>                         <C>                         <C>
             CLASS A ACCOUNTS
             RECEIVABLE TRUST
             CERTIFICATES,
             SERIES 1994-2:

             The Bank of New York         $41,885,000                13.9%

             Bankers Trust Company        $61,285,000                20.4%

             Chase Manhattan Bank         $43,965,000                14.6%

             Citibank, N.A.               $23,000,000                 7.6%

             First Union National Bank    $32,100,000                10.7%
             - Philadelphia

             State Street Bank and        $44,770,000                14.9%
               Trust Company



             CLASS A ACCOUNTS
             RECEIVABLE TRUST
             CERTIFICATES,
             SERIES 1994-3:

             The Bank of New York         $30,375,000                10.1%

             Chase Manhattan Bank         $46,835,000                15.6%

             Chase Manhattan Bank/        $46,285,000                15.4%
               F1-Trac 2

             Investors Fiduciary Trust    $21,220,000                 7.0%
               Company

             State Street Bank and        $21,500,000                 7.2%
               Trust Company

             Fifth Third Bank/            $31,675,000                10.5%
               State Teachers Retirement
               of Ohio



             CLASS A FLOATING
             RATE ACCOUNTS
             RECEIVABLE TRUST
             CERTIFICATES,
             SERIES 1996-1:

             The Bank of New York        $146,026,000                15.3%

             Chase Manhattan Bank         $54,064,000                 5.7%

             Chase Manhattan Bank/        $50,000,000                 5.3%
               F1-Trac 2

             Citibank, N.A.              $286,910,000                30.2%

             State Street Bank and       $327,000,000                34.4%
               Trust Company

             </TABLE>





                                        - 4 -

<PAGE>

             <TABLE>
             <CAPTION>

                                       Principal Amount
             Name                      of Certificates          Percent of Class
             ----                      ----------------         ----------------
             <S>                          <C>                        <C>
             CLASS A FLOATING
             RATE ACCOUNTS
             RECEIVABLE TRUST
             CERTIFICATES,
             SERIES 1996-2:

             The Bank of New York          $97,720,000               32.6%

             Citibank, N.A.                $40,305,000               13.4%

             State Street Bank and        $104,135,000               34.7%
               Trust Company



             CLASS A ACCOUNTS
             RECEIVABLE TRUST
             CERTIFICATES,
             SERIES 1998-1

             The Bank of New York         $198,285,000               19.8%

             Bankers Trust Company        $268,183,500               26.8%

             Boston Safe Deposit and      $104,083,000               10.4%
               Trust Company

             Chase Manhattan Bank          $96,239,000                9.6%

             State Street Bank and         $86,852,000                8.7%
               Trust Company

             </TABLE>


             The address of each of the above participants is:

             c/o The Depository Trust Company
             55 Water Street
             New York, New York  10041

         (b) Not applicable.

         (c) Not applicable.


Item 13. Certain Relationships and Related Transactions.

         The Bank of New York acts as Trustee under the Agreement.










                                           - 5 -

<PAGE>


                                     PART IV


Item 14. Exhibits, Financial Statement Schedules, and Reports on Form 8-K.

         (a) Financial Statements:

             1.  Annual Servicing Statement Delivered to the Trustee (filed as
                 Exhibit 99.1).

             2.  Annual Accountant's Report of Ernst & Young LLP (filed as
                 Exhibit 99.2).

             3.  Annual Report containing Aggregate Information for the Fiscal
                 Year (filed as Exhibit 99.3).


         (b) Reports on Form 8-K:

             The Trust  has  filed  the  following  reports  on Form 8-K for the
             monthly  due  periods occurring since February 27, 1999:


             1.  Form  8-K,  dated  April  15,  1999,  attaching   the   Monthly
                 Servicer's   Certificate  for   the  due  period  February 27,
                 1999  through  March  28, 1999.

             2.  Form 8-K, dated  May 17, 1999, attaching the Monthly Servicer's
                 Certificate  for  the  due  period March 29, 1999 through April
                 27, 1999.

             3.  Form 8-K, dated June 15, 1999, attaching the Monthly Servicer's
                 Certificate  for the due period April 28, 1999 through May  27,
                 1999.

             4.  Form 8-K, dated July 15, 1999, attaching the Monthly Servicer's
                 Certificate  for the due period May 28, 1999  through  June 27,
                 1999.

             5.  Form  8-K,  dated  August  16,  1999,  attaching  the   Monthly
                 Servicer's Certificate for the due period June 28, 1999 through
                 July 27, 1999.

             6.  Form  8-K,  dated  September  15,  1999,  attaching the Monthly
                 Servicers  Certificate  for  the  due  period  July  28,  1999
                 through August 26, 1999.

             7.  Form  8-K,  dated  October  15,  1999,  attaching  the  Monthly
                 Servicer's  Certificate  for  the  due  period  August 27, 1999
                 through September 26, 1999.

             8.  Form  8-K,  dated  November  15,  1999, attaching  the  Monthly
                 Servicer's  Certificate  for  the due period September 27, 1999
                 through October  26,  1999.

             9.  Form  8-K,  dated   December 14,  1999, attaching  the  Monthly
                 Servicer's  Certificate  for  the  due  period October 27, 1999
                 through November 26, 1999.

             10. Form  8-K,  dated  January  18, 2000, attaching   the  Monthly
                 Servicer's  Certificate  for the due period  November 27, 1999
                 through December 26, 1999.

             11. Form  8-K,  dated  February  15, 2000,  attaching  the  Monthly
                 Servicer's  Certificate  for  the due  period December 27, 1999
                 through January  27, 2000.







                                        - 6 -
<PAGE>


             12. Form  8-K,  dated  March  15,  2000,  attaching   the   Monthly
                 Servicer's  Certificate  for  the  due period  January 28, 2000
                 through February 26, 2000.


         (c) Exhibits:

             4.1 Master  Pooling  and Servicing Agreement,  dated as of June 30,
                 1992, among American Express Receivables Financing Corporation,
                 as  Transferor,  American   Express  Travel  Related  Services
                 Company,  Inc.,  as  Servicer,  and  The  Bank  of New York, as
                 Trustee (incorporated by reference to Exhibit 1 of Form 8-K of
                 the registrant dated August 3, 1992, File No. 33-49106).

             4.2 Amendment  No. 1  to  Master  Pooling and Servicing  Agreement,
                 dated  as  of  September  8,  1993,  among   American  Express
                 Receivables  Financing  Corporation,  as  Transferor,  American
                 Express  Travel  Related  Services Company,  Inc., as Servicer,
                 and The Bank of New York, as Trustee (incorporated by reference
                 to Exhibit 1.2 of Form 8-A of the registrant dated October 15,
                 1996, File No. 33-49106).

             4.3 Amendment  No. 2  to  Master  Pooling and Servicing  Agreement,
                 dated as of July 15, 1994, among American  Express  Receivables
                 Financing  Corporation, as Transferor,  American Express Travel
                 Related Services Company,  Inc., as  Servicer,  and The Bank of
                 New York, as Trustee  (incorporated  by  reference to Exhibit 2
                 of Form 8-K of the  registrant  dated  July 15, 1994, File  No.
                 33-49106).

             4.4 Amendment No. 3 to  Master  Pooling  and  Servicing  Agreement,
                 dated  as  of  September  12,  1994,  among   American  Express
                 Receivables  Financing  Corporation,  as  Transferor,  American
                 Express Travel Related Services Company, Inc., as Servicer, and
                 The Bank of New York,  as Trustee  (incorporated  by  reference
                 to Exhibit 2 of Form 8-K of the  registrant dated September 12,
                 1994, File No. 33-49106).

             4.5 Amendment  No. 4  to  Master  Pooling and Servicing  Agreement,
                 dated  as  of  January  17,  1996,  among   American   Express
                 Receivables  Financing  Corporation,  as  Transferor,  American
                 Express  Travel  Related  Services Company,  Inc., as Servicer,
                 and The Bank of New York, as Trustee (incorporated by reference
                 to  Exhibit 2 of  Form 8-K of the registrant  dated January 17,
                 1996, File No. 33-49106).

             4.6 Amendment  No. 5 to Master  Pooling  and  Servicing  Agreement,
                 dated as of March 27, 1997, among American  Express Receivables
                 Financing Corporation, as  Transferor,  American Express Travel
                 Related  Services  Company, Inc., as Servicer, and The  Bank of
                 New York, as Trustee (incorporated  by reference to Exhibit 4.6
                 of Form 10-K of the  registrant dated March 26, 1998, File Nos.
                 33-47812, 33-49106, 33-67502 and 33-81634).

             4.7 Amended  and Restated  Master Pooling and Servicing  Agreement,
                 dated as of May 1, 1998,  among  American  Express  Receivables
                 Financing  Corporation  and  American  Express  Centurion Bank,
                 as  Transferors,   American  Express  Travel  Related  Services
                 Company,  Inc.,  as  Servicer,  and  The  Bank  of New York, as
                 Trustee  (incorporated  by reference to Exhibit 4.1 of Form 8-K
                 of  the  registrants  dated  May 27, 1998,  File Nos. 33-47812,
                 33-49106,   33-67502,   33-81634,   333-51045,  000-21424   and
                 000-21424-01).

             4.8 Series  1993-1  Supplement,  dated  as  of  September  1, 1993,
                 to Master  Pooling and  Servicing  Agreement  (incorporated  by
                 reference  to  Exhibit 2  of  Form 8-K  of the registrant dated
                 September 22, 1993, File No. 33-47812).

             4.9 Series  1994-2  Supplement,  dated  as  of  September  1, 1994,
                 to Master  Pooling and  Servicing  Agreement  (incorporated  by
                 reference  to  Exhibit 6  of  Form 8-K  of the registrant dated
                 September 12, 1994, File No. 33-47812).




                                                - 7 -
<PAGE>


            4.10 Series  1994-3  Supplement,  dated  as  of  September  1, 1994,
                 to Master  Pooling and  Servicing  Agreement  (incorporated  by
                 reference  to  Exhibit 7  of  Form 8-K  of the registrant dated
                 September 12, 1994, File No. 33-47812).

            4.11 Series  1996-1  Supplement,  dated  as  of September  18, 1996,
                 to Master  Pooling and  Servicing  Agreement  (incorporated  by
                 reference  to  Exhibit 20.1 of Form 8-K of the registrant dated
                 September 18, 1996, File No. 33-47812).

            4.12 Series  1996-2  Supplement,  dated  as  of September  18, 1996,
                 to Master  Pooling and  Servicing  Agreement  (incorporated  by
                 reference  to  Exhibit 20.2 of Form 8-K of the registrant dated
                 September 18, 1996, File No. 33-47812).

            4.13 Series 1998-1  Supplement,  dated  as of  May 27, 1998,  to the
                 Amended and Restated  Master Pooling and  Servicing  Agreement,
                 dated as of May 1, 1998  (incorporated  by reference to Exhibit
                 4.2 of Form 8-K  of  the registrant  dated  May 27, 1998,  File
                 Nos. 33-47812,   33-49106,   33-67502,   33-81634,   333-51045,
                 000-21424 and 000-21424-01).

           10.1  Receivable  Purchase  Agreement,  dated  as  of  June 30, 1992,
                 between  American  Express Receivables  Financing  Corporation,
                 as  purchaser,  and  American  Express  Travel Related Services
                 Company, Inc., as seller (incorporated by reference  to Exhibit
                 4(b)  to the Registration Statement filed on behalf of American
                 Express Master Trust, Series 1992-1, File No. 33-47812).

           10.2  Amendment  No. 1 to Receivable  Purchase  Agreement,  dated  as
                 of September 12, 1994,  between  American  Express  Receivables
                 Financing  Corporation,  as  purchaser,  and  American  Express
                 Travel  Related  Services  Company,  Inc.,  as  seller (incor-
                 porated by reference to Exhibit 4 of Form 8-K of the registrant
                 dated September 12, 1994, File No. 33-47812).

           10.3  Amendment No. 2  to Receivable Purchase Agreement,  dated as of
                 August 7, 1997, between American Express Receivables  Financing
                 Corporation,  as purchaser, and American Express Travel Related
                 Services  Company,  Inc., as seller  (incorporated by reference
                 to  Exhibit 20.3 of Form 8-K of the registrant dated August 14,
                 1997, File No. 33-47812).

           24.1  Power of Attorney for RFC.

           24.2  Power of Attorney for Centurion.

           99.1  Annual Servicing Statement Delivered to the Trustee.

           99.2  Annual Accountant's Report of Ernst & Young LLP.

           99.3  Annual Report Containing Aggregated Information for the  Fiscal
                 Year.




                                            - 8 -

<PAGE>


                                   SIGNATURES

     Pursuant  to the  requirements  of  Section  13 or 15(d) of the  Securities
Exchange Act of 1934, the registrant has duly caused this report to be signed on
its behalf by the undersigned, thereunto duly authorized.

                            AMERICAN EXPRESS MASTER TRUST


                            AMERICAN EXPRESS RECEIVABLES FINANCING CORPORATION,
                            Co-Originator of the Trust and Registrant


                            By: /s/ Leslie R. Scharfstein
                                -------------------------------
                                Leslie R. Scharfstein
                                President



     Pursuant to the  requirements of the Securities  Exchange Act of 1934, this
report has been signed by the following persons in the capacities indicated.


Signature                                    Title

         *
- -------------------------
Richard K. Goeltz                            Director


         *
- -------------------------
Jay B. Stevelman                             Director


         *
- -------------------------
Walker C. Tompkins, Jr.                      Director


         *
- -------------------------
Leslie R. Scharfstein                        President
                                             (Principal Executive Officer)

         *
- -------------------------
John D. Koslow                               Vice President and Treasurer
                                             (Principal Finance Officer and
                                             Principal Accounting Officer)

*By: /s/ Leslie R. Scharfstein
     -------------------------
     Leslie R. Scharfstein
     Attorney-in-Fact


Dated:  March 29, 2000






                                        - 9 -
<PAGE>


                                   SIGNATURES

     Pursuant  to the  requirements  of  Section  13 or 15(d) of the  Securities
Exchange Act of 1934, the registrant has duly caused this report to be signed on
its behalf by the undersigned, thereunto duly authorized.

                            AMERICAN EXPRESS MASTER TRUST


                            AMERICAN EXPRESS CENTURION BANK,
                            Co-originator of the Trust and Registrant


                            By: /s/ Rhonda Halpern
                                ---------------------------
                                Rhonda Halpern
                                Chief Financial Officer,
                                Treasurer and Chief Compliance Officer


     Pursuant to the  requirements of the Securities  Exchange Act of 1934, this
report has been signed by the following persons in the capacities indicated.

Signature                                    Title

        *
- ------------------------
Frank L. Skillern                            Director and Chairman

        *
- ------------------------
David E. Poulsen                             Director, President and
                                             Chief Executive Officer
        *
- ------------------------
Gilbert E. Ahye                              Director


- ------------------------
Maria J. Garciaz                             Director

        *
- ------------------------
Ash Gupta                                    Director


- ------------------------
Peter A. Lefferts                            Director

        *
- ------------------------
Raymond F. Pettit                            Director

        *
- ------------------------
Roslyn M. Watson                             Director

        *
- ------------------------
James F. Welch                               Director




*By:  /s/ Robert D. Kraus
     --------------------
     Robert D. Kraus
     Attorney-in-Fact


Dated:  March 29, 2000



                                        - 10 -
<PAGE>


                              EXHIBIT INDEX

     The  following  exhibits are filed as part of this Annual  Report or, where
indicated,  were  heretofore  filed and are  hereby  incorporated  by  reference
(*indicates exhibits electronically filed herewith).

       Description

4.1    Master Pooling and Servicing  Agreement, dated as of June 30, 1992, among
       American  Express  Receivables   Financing  Corporation,  as  Transferor,
       American Express Travel Related Services Company, Inc.,  as Servicer, and
       The Bank of  New York, as Trustee (incorporated by reference to Exhibit 1
       of Form 8-K of the registrant dated August 3, 1992, File No. 33-49106).

4.2    Amendment  No. 1 to Master Pooling and Servicing  Agreement,  dated as of
       September 8, 1993,   among   American   Express   Receivables   Financing
       Corporation, as Transferor,  American  Express  Travel  Related  Services
       Company,  Inc., as  Servicer, and  The  Bank  of  New  York,  as  Trustee
       (incorporated by reference  to Exhibit 1.2 of Form 8-A of the  registrant
       dated October 15, 1996, File No. 33-49106).

4.3    Amendment No. 2  to Master Pooling and Servicing Agreement, dated  as  of
       July 15, 1994, among American Express Receivables Financing  Corporation,
       as Transferor, American Express Travel Related  Services  Company,  Inc.,
       as  Servicer,  and  The  Bank  of  New York, as Trustee  (incorporated by
       reference to Exhibit 2 of Form 8-K of the registrant dated July 15, 1994,
       File No.  33-49106).

4.4    Amendment  No. 3  to Master  Pooling and  Servicing  Agreement,  dated as
       of September 12,  1994, among  American  Express  Receivables   Financing
       Corporation, as Transferor,  American  Express  Travel  Related  Services
       Company, Inc., as  Servicer,  and  The  Bank  of  New  York,  as  Trustee
       (incorporated  by  reference  to  Exhibit 2 of Form 8-K of the registrant
       dated September 12, 1994, File No. 33-49106).

4.5    Amendment  No. 4 to  Master  Pooling and  Servicing  Agreement,  dated as
       of  January  17,  1996,  among  American  Express  Receivables  Financing
       Corporation,  as  Transferor,  American  Express  Travel Related Services
       Company,  Inc.,  as  Servicer,  and  The  Bank  of  New  York, as Trustee
       (incorporated  by  reference  to  Exhibit 2 of Form 8-K of the registrant
       dated January 17, 1996, File No. 33-49106).

4.6    Amendment  No. 5  to Master  Pooling and  Servicing  Agreement,  dated as
       of  March  27, 1997,   among   American   Express  Receivables  Financing
       Corporation,  as  Transferor,  American  Express  Travel Related Services
       Company,  Inc., as  Servicer,  and  The  Bank  of  New  York,  as Trustee
       (incorporated by reference to Exhibit 4.6 of Form 10-K of the  registrant
       dated   March  26,  1998,  File  Nos. 33-47812,  33-49106,  33-67502  and
       33-81634).

4.7    Amended and Restated  Master Pooling and Servicing  Agreement,  dated  as
       of May 1, 1998, among American Express Receivables Financing  Corporation
       and  American  Express  Centurion Bank, as Transferors,  American Express
       Travel Related Services Company,  Inc., as Servicer,  and The Bank of New
       York, as  Trustee  (incorporated  by  reference  to  Exhibit  4.1 of Form
       8-K of the registrants dated May 27, 1998, File Nos. 33-47812,  33-49106,
       33-67502, 33-81634, 333-51045, 000-21424 and 000-21424-01).

4.8    Series 1993-1  Supplement,  dated  as  of  September 1, 1993,  to  Master
       Pooling  and  Servicing Agreement (incorporated by reference to Exhibit 2
       of  Form 8-K  of  the  registrant  dated  September  22, 1993,  File  No.
       33-47812).

4.9    Series 1994-2  Supplement,  dated  as  of  September 1, 1994,  to  Master
       Pooling  and  Servicing Agreement (incorporated by reference to Exhibit 6
       of  Form 8-K  of  the  registrant  dated  September  12, 1994,  File  No.
       33-47812).





                                        - 11 -

<PAGE>

4.10   Series 1994-3  Supplement,  dated  as  of  September 1, 1994,  to  Master
       Pooling  and  Servicing Agreement (incorporated by reference to Exhibit 7
       of  Form 8-K  of  the  registrant  dated  September  12, 1994,  File  No.
       33-47812).

4.11   Series 1996-1  Supplement, dated  as  of  September 18, 1996,  to  Master
       Pooling  and  Servicing  Agreement  (incorporated by reference to Exhibit
       20.1  of  Form 8-K  of the  registrant dated September 18, 1996, File No.
       33-47812).

4.12   Series 1996-2  Supplement, dated  as  of  September 18, 1996,  to  Master
       Pooling and  Servicing  Agreement (incorporated  by reference to  Exhibit
       20.2 of  Form 8-K  of  the  registrant dated September 18, 1996, File No.
       33-47812).

4.13   Series 1998-1 Supplement,  dated as of May 27,  1998,  to the Amended and
       Restated Master Pooling and Servicing  Agreement, dated as of May 1, 1998
       (incorporated by reference to Exhibit 4.2 of Form 8-K  of  the registrant
       dated May 27, 1998,  File Nos. 33-47812,  33-49106,  33-67502,  33-81634,
       333-51045, 000-21424 and 000-21424-01).

10.1   Receivable Purchase  Agreement,  dated  as  of  June  30,  1992,  between
       American  Express Receivables Financing Corporation,  as  purchaser,  and
       American  Express  Travel  Related  Services  Company,  Inc.,  as  seller
       (incorporated by reference to Exhibit 4(b) to the Registration  Statement
       filed on behalf of American Express Master Trust, Series 1992-1, File No.
       33-47812).

10.2   Amendment No. 1 to Receivable Purchase Agreement, dated  as  of September
       12, 1994, between American Express Receivables  Financing Corporation, as
       purchaser, and American Express Travel Related Services Company, Inc., as
       seller (incorporated  by  reference  to  Exhibit 4 of  Form  8-K  of  the
       registrant dated September 12, 1994, File No. 33-47812).

10.3   Amendment No. 2 to  Receivable Purchase  Agreement, dated as of August 7,
       1997, between  American  Express  Receivables  Financing  Corporation, as
       purchaser, and American Express Travel Related Services Company, Inc., as
       seller (incorporated by  reference  to  Exhibit  20.3 of Form  8-K of the
       registrant dated August 14, 1997, File No. 33-47812).

24.1*  Power of Attorney for RFC.

24.2*  Power of Attorney for Centurion.

99.1*  Annual Servicing Statement Delivered to the Trustee.

99.2*  Annual Accountant's Report of Ernst & Young LLP.

99.3*  Annual Report Containing Aggregated Information for the Fiscal Year.









                                        - 12 -



                                                                   EXHIBIT 24.1



             AMERICAN EXPRESS RECEIVABLES FINANCING CORPORATION

                             POWER OF ATTORNEY




     American Express Receivables Financing Corporation,  a Delaware corporation
(the  "Company"),  and each of the  undersigned  officers  and  directors of the
Company, hereby constitute and appoint Jay B. Stevelman,  John D. Koslow, Leslie
R. Scharfstein and Stephen P. Norman, jointly and severally,  with full power of
substitution and revocation, their true and lawful attorneys-in-fact and agents,
for them and on their behalf and in their respective  names,  places and steads,
in any and all capacities,  to sign,  execute and affix their  respective  seals
thereto and file any of the documents referred to below relating to the American
Express  Master Trust;  all filings and reports  required  under the  Securities
Exchange Act of 1934,  including  Current Reports on Form 8-K and Annual Reports
on Form 10-K,  including any amendments thereto, on behalf of the Company,  with
all exhibits and any and all documents required to be filed with respect thereto
with any regulatory authority,  granting unto said attorneys,  and each of them,
full  power  and  authority  to do and  perform  each and  every  act and  thing
requisite  and  necessary  to be done in and  about  the  premises  in  order to
effectuate  the same as fully to all intents and purposes as they might or could
do if  personally  present,  hereby  ratifying  and  confirming  all  that  said
attorneys-in-fact  and agents,  or any of them,  may  lawfully do or cause to be
done by virtue hereof.

     This Power of Attorney may be executed in counterparts.

     IN WITNESS WHEREOF,  American Express Receivables Financing Corporation has
caused this Power of Attorney  to be executed in its name by its  President  and
attested by its  Secretary,  and the  undersigned  officers and  directors  have
hereunto set their hand as of the 29th day of March 2000.


                                       AMERICAN EXPRESS RECEIVABLES
                                       FINANCING CORPORATION



                                       By:  /s/ Leslie R. Scharfstein
                                            -------------------------
                                            Leslie R. Scharfstein
                                            President




ATTEST:

/s/ Michael Kuchs
- ---------------------
Michael Kuchs
Secretary

<PAGE>




/s/ Richard K. Goeltz
- -----------------------------
Richard K. Goeltz
Director


/s/ Jay B. Stevelman
- -----------------------------
Jay B. Stevelman
Director


/s/ Walker C. Tompkins, Jr.
- -----------------------------
Walker C. Tompkins, Jr.
Director


/s/ Leslie R. Scharfstein
- -----------------------------
Leslie R. Scharfstein
President
(Principal Executive Officer)


/s/ John D. Koslow
- -----------------------------
John D. Koslow
Vice President and Treasurer
(Principal Finance Officer and
Principal Accounting Officer)

<PAGE>

                                                                  EXHIBIT 24.2


                           AMERICAN EXPRESS CENTURION BANK

                                  POWER OF ATTORNEY




     American  Express  Centurion Bank, a  Utah corporation (the "Company"), and
each of the undersigned officers and directors of the Company, hereby constitute
and  appoint  Robert D.  Kraus,  Stephen P.  Norman,  Gilbert E. Ahye and Rhonda
Halpern, jointly and severally,  with full power of substitution and revocation,
their true and lawful attorneys-in-fact and agents, for them and on their behalf
and in their respective names, places and steads, in any and all capacities,  to
sign,  execute  and affix  their  respective  seals  thereto and file any of the
documents  referred to below relating to the American  Express Master Trust; all
filings  and  reports  required  under  the  Securities  Exchange  Act of  1934,
including Current Reports on Form 8-K and Annual Reports on Form 10-K, including
any amendments thereto, on behalf of the Company,  with all exhibits and any and
all  documents  required to be filed with respect  thereto  with any  regulatory
authority,  granting  unto  said  attorneys,  and each of them,  full  power and
authority to do and perform each and every act and thing requisite and necessary
to be done in and about the premises in order to effectuate the same as fully to
all intents and purposes as they might or could do if personally present, hereby
ratifying and confirming all that said  attorneys-in-fact  and agents, or any of
them, may lawfully do or cause to be done by virtue hereof.

         This Power of Attorney may be executed in counterparts.

     IN WITNESS WHEREOF,  American Express  Centurion Bank has caused this Power
of  Attorney  to be executed  in its name by its  Chairman  and  attested by its
Assistant  Secretary,  and the undersigned  officers and directors have hereunto
set their hand as of the 29th day of March 2000.



                                         AMERICAN EXPRESS CENTURION BANK



                                         By: /s/ Frank L. Skillern
                                             ----------------------------
                                             Frank L. Skillern
                                             Chairman



ATTEST:

/s/ Robert D. Kraus
- ------------------------
Robert D. Kraus
Assistant Secretary

<PAGE>


/s/ Frank L. Skillern
- -------------------------
Frank L. Skillern
Director and Chairman


/s/ David E. Poulsen
- --------------------------
David E. Poulsen
Director, President and Chief Executive Officer


/s/ Gilbert E. Ahye
- --------------------------
Gilbert E. Ahye
Director



- --------------------------
Maria J. Garciaz
Director


/s/ Ash Gupta
- --------------------------
Ash Gupta
Director



- --------------------------
Peter A. Lefferts
Director


/s/ Raymond F. Pettit
- --------------------------
Raymond F. Pettit
Director


/s/ Roslyn M. Watson
- --------------------------
Roslyn M. Watson
Director


/s/ James F. Welch
- --------------------------
James F. Welch
Director




                                                            Exhibit 99.1


                         ANNUAL SERVICER'S CERTIFICATE

                            AMERICAN EXPRESS TRAVEL
                         RELATED SERVICES COMPANY, INC.

         ------------------------------------------------------------------

                          AMERICAN EXPRESS MASTER TRUST

         ------------------------------------------------------------------

     The  undersigned,  a duly  authorized  representative  of American  Express
Travel Related  Services  Company,  Inc., as Servicer  ("TRS"),  pursuant to the
Amended and Restated  Master Pooling and Servicing  Agreement dated as of May 1,
1998 (as  amended  and  supplemented,  the  "Agreement"),  by and among TRS,  as
Servicer,  American  Express  Centurion  Bank, a Utah banking  institution,  and
American Express Receivables Financing Corporation,  each as Transferor, and The
Bank of New York, as trustee (the "Trustee"), does hereby certify to the best of
his knowledge after reasonable investigation that:

     1. TRS is as of  the  date   hereof   the  Servicer  under  the  Agreement.
Capitalized  terms used in this Certificate  have their respective  meanings set
forth in the Agreement.

     2. The  undersigned  is  duly  authorized  pursuant  to  the  Agreement  to
execute and deliver this Certificate to the Trustee.

     3. This Certificate is delivered pursuant to Section 3.05 of the Agreement.

     4. A  review  of  the  activities  of  the  Servicer  during  the  calendar
year  ended  December 31, 1999  and  of  its performance under the Agreement was
conducted under my supervision.

     5. Based  on  such  review,  to  the  best of my  knowledge,  the  Servicer
has fully  performed  all  its  obligations  under the Agreement throughout such
calendar year and no event  which,  with the giving of notice or passage of time
or  both, would  constitute  a  Servicer Default  has occurred and is continuing
except as set forth in paragraph 6 below.

     6. The following  is  a   description  of  each  Servicer  Default  in  the
performance of the Servicer's  obligations or Early Amortization Event under the
provisions  of  the  Agreement known to me to have been made during the calendar
year ended December 31, 1999,  which sets forth in detail (i) the nature of each
such Servicer  Default or Early Amortization  Event,  (ii) the  action  taken by
the Servicer, if any, to remedy each such Servicer Default or Early Amortization
Event, and (iii) the current status of each such default: NONE.

     IN WITNESS  WHEREOF,  the  undersigned,  a duly  authorized  officer of the
Servicer, has duly executed this Certificate this 14th day of March, 2000.

                                 AMERICAN EXPRESS TRAVEL RELATED
                                 SERVICES COMPANY, INC., as Servicer

                                 By:  /s/  Lawrence Fazzari
                                     ------------------------------
                                     Name:  Lawrence Fazzari
                                     Title: Vice President - Business Results
<PAGE>


                                                             EXHIBIT 99.2




REPORT OF INDEPENDENT ACCOUNTANTS


American Express Travel Related Services Company, Inc.
3 World Financial Center
200 Vesey Street
New York, New York 10285

American Express Centurion Bank
6985 Union Park Center, Suite 235
Midvale, UT 84047

American Express Receivables Financing Corporation
3 World Financial Center
200 Vesey Street
New York, New York 10285

         and

The Bank of New York
101 Barclay Street, Floor 12E
New York, New York 10286

We  have  audited  in  accordance  with auditing standards generally accepted in
the United  States the  consolidated  balance sheet of American  Express  Travel
Related Services Company,  Inc. (the "Company") as of December 31, 1999, and the
related consolidated statements of income,  shareholder's equity, and cash flows
for the year then ended,  and have issued our report  thereon dated  February 3,
2000.

In connection  with our audit,  nothing came to our attention  that caused us to
believe that the Company failed to comply with the terms, covenants, provisions,
or  conditions  of  Articles  III and IV and  Section  8.08 of the  Amended  and
Restated  Master  Pooling and  Servicing  Agreement,  dated as of May 1, 1998 as
supplemented by the Series' 1992-2,  1993-1,  1994-1,  1994-2,  1994-3,  1996-1,
1996-2, and 1998-1 Supplements (together the "Agreement"), among the Company, as
Servicer,   American  Express  Receivables  Financing  Corporation  ("RFC")  and
American Express Centurion Bank ("Centurion"),  as Transferors,  and The Bank of
New York ("BONY"), as Trustee on behalf of the  Certificateholders of the Trust,
insofar as they relate to accounting matters. However, our audit is not directed
primarily toward obtaining knowledge of such  noncompliance.  Also, it should be
understood   that  we  make  no   representations   as  to  questions  of  legal
interpretation.

<PAGE>


This report is intended solely for the information and use of the Company,  RFC,
Centurion,  BONY,  Moody's Investors  Services and Standard & Poor's Corporation
and is not  intended  to be and  should  not be used by anyone  other than these
specified  parties.  However,  this  report is a matter of public  record,  as a
result of inclusion as an exhibit to the Annual Report to  Shareholders  on Form
10-K filed by RFC on behalf of the Trust, and its distribution is not limited.


/s/ Ernst & Young LLP

March 15, 2000

<PAGE>




REPORT OF INDEPENDENT ACCOUNTANTS



American Express Travel Related Services Company, Inc.
3 World Financial Center
200 Vesey Street
New York, New York 10285

American Express Centurion Bank
6985 Union Park Center, Suite 235
Midvale, UT 84047

American Express Receivables Financing Corporation
3 World Financial Center
200 Vesey Street
New York, New York 10285

         and

The Bank of New York
101 Barclay Street, Floor 12E
New York, New York 10286

We   have   examined   management's   assertion  that  American  Express  Travel
Related Services Company,  Inc.  ("TRS"),  a wholly owned subsidiary of American
Express Company ("American  Express"),  maintained internal control policies and
procedures  over the  functions  performed as Servicer of the  American  Express
Master Trust (the  "Trust")  that are  effective,  as of December  31, 1999,  in
providing  reasonable  assurance that Trust assets are safeguarded  against loss
from  unauthorized  use or  disposition  and that  transactions  are executed in
accordance with  management's  authorization  in conformity with the Amended and
Restated  Master  Pooling and Servicing  Agreement,  dated as of May 1, 1998, as
supplemented by the Series' 1992-2,  1993-1, 1994-2, 1994-3, 1996-1, 1996-2, and
1998-1 Supplements (together the "Agreements"),  among TRS as Servicer, American
Express Receivables Financing Corporation ("RFC") and American Express Centurion
Bank  ("Centurion"),  as  Transferors,  and The Bank of New York,  as Trustee on
behalf of the  Certificateholders  of the Trust,  and are  recorded  properly to
permit the  preparation  of the required  financial  reports.  This assertion is
included in the accompanying report of management titled,  "Report of Management
on Master  Trust  Internal  Control  Policies  and  Procedures  and  Pooling and
Servicing Agreement Compliance" (the "Report").

<PAGE>


Our  examination  was  made  in  accordance  with  standards  established by the
American Institute of Certified Public  Accountants,  and accordingly,  included
obtaining an  understanding of the internal control policies and procedures over
the functions performed by TRS as Servicer of the Trust,  testing and evaluating
the design and operating effectiveness of the policies and procedures,  and such
other  procedures as we considered  necessary in the  circumstances.  We believe
that our examination provides a reasonable basis for our opinion.

Because  of   inherent  limitations  in   any   internal   control  policy   and
procedure,  errors  or  irregularities  may  occur  and not be  detected.  Also,
projections of any evaluation of the control  structure  policies and procedures
over the functions  performed by TRS as Servicer of the Trust to future  periods
are subject to the risk that the policies and procedures  may become  inadequate
because of  changes in  conditions  or that the  degree of  compliance  with the
policies or procedures may deteriorate.

In  our  opinion,  management's  assertion  that TRS maintained internal control
policies and  procedures  over the functions  performed as Servicer of the Trust
that are effective,  as of December 31, 1999, in providing  reasonable assurance
that  Trust  assets  are  safeguarded  against  loss  from  unauthorized  use or
disposition and that  transactions are executed in accordance with  management's
authorization  in conformity with the Agreement between TRS as Servicer, RFC and
Centurion as Transferors,  and The Bank of New York, as Trustee on behalf of the
Certificateholders  of the  Trust,  and are  recorded  properly  to  permit  the
preparation of the required financial reports, is fairly stated, in all material
respects, based upon the criteria specified in the Report.

This  report  is  intended  solely  for  the information and use of the Board of
Directors and management of TRS as Servicer,  RFC and Centurion as  Transferors,
and The Bank of New York as Trustee on behalf of the  Certificateholders  of the
Trust,  and is not  intended  to be and should not be used by anyone  other than
these specified parties. However, this report is a matter of public record, as a
result of inclusion as an exhibit to the Annual Report to  Shareholders  on Form
10-K filed by RFC on behalf of the Trust, and its distribution is not limited.



/s/ Ernst & Young LLP

March 15, 2000




<PAGE>




              REPORT OF MANAGEMENT ON MASTER TRUST INTERNAL CONTROL
                POLICIES AND PROCEDURES AND POOLING AND SERVICING
                              AGREEMENT COMPLIANCE


Internal Control Policies and Procedures
- ----------------------------------------

American  Express Travel Related  Services  Company,  Inc.  ("TRS"),  which is a
wholly-owned   subsidiary  of  American  Express  Company,  is  responsible  for
establishing and maintaining effective control structure policies and procedures
over the functions  performed as Servicer of the American  Express  Master Trust
(the "Trust").  These policies and procedures are designed to provide reasonable
assurance  to TRS's  management  and board of  directors  that Trust  assets are
safeguarded   against  loss  from  unauthorized  use  or  disposition  and  that
transactions  are executed in  conformity  with the Amended and Restated  Master
Pooling  and  Servicing  Agreement  dated as of May 1, 1998 as  supplemented  by
Series' 1993-1,  1994-2, 1994-3, 1996-1, 1996-2 and 1998-1 Supplements (together
the "Agreement"),  among TRS as Servicer, American Express Receivables Financing
Corporation  ("RFC")  and  American  Express  Centurion  Bank  ("Centurion")  as
Transferors,   and  The  Bank  of  New  York  as   Trustee   on  behalf  of  the
Certificateholders  of the  Trust,  and are  recorded  properly  to  permit  the
preparation of the required financial reports.

There are inherent  limitations  in any internal  control  policy and procedure,
including the possibility of human error and the  circumvention or overriding of
controls.  Accordingly,  even effective internal control policies and procedures
can provide only  reasonable  assurance  with respect to the  achievement of any
objectives of internal control.  Further, because of changes in conditions,  the
effectiveness  of the internal  control  policies and  procedures  may vary over
time.

TRS has  determined  that the objectives of its control  structure  policies and
procedures,  with respect to servicing and reporting of transferred receivables,
are to provide reasonable, but not absolute assurance that:

o    Funds collected are appropriately allocated to the Trust in accordance with
     the Agreement.

o    The addition of Accounts to the Trust are authorized in accordance with the
     Agreement.


<PAGE>




o    The removal of Accounts from the Trust are  authorized  in accordance  with
     the Agreement.

o    Trust assets  amortizing out of the Trust are calculated in accordance with
     the Agreement.

o    Daily  records  as  specified  in the  Agreement  are  maintained  and  are
     available for inspection by the Trustee upon request.

o    Monthly  Servicer's  Certificates  are  prepared  and contain the  required
     information in accordance with the Agreement.

o    Monthly  Servicer's  Certificates  generated  pursuant to the Agreement are
     materially  correct  and are derived  from and  reconcile  to the  computer
     reports which are the source of such amounts contained in the reports.

o    On an annual  basis,  the  Servicer  will  deliver to the Trustee an Annual
     Servicer's Certificate.

o    The payments to the Trustee are made by the Servicer in accordance with the
     Agreement.

TRS has assessed its internal control policies and procedures over the functions
performed  as Servicer of the Trust in  relation to these  criteria.  Based upon
this  assessment,  TRS  maintained  that, as of December 31, 1999,  its internal
control policies and procedures over the functions  performed as Servicer of the
Trust are  effective in  providing  reasonable  assurance  that Trust assets are
safeguarded   against  loss  from   unauthorized  use  or  disposition  and  the
transactions  are executed in  accordance  with  management's  authorization  in
conformity  with the  Agreement  among TRS as  Servicer,  RFC and  Centurion  as
Transferors,   and  The  Bank  of  New  York  as   Trustee   on  behalf  of  the
Certificateholders  of the  Trust,  and are  recorded  properly  to  permit  the
preparation of the required financial reports.

Pooling and Servicing Agreement Compliance
- ------------------------------------------

TRS  is  responsible  for  complying  with  the  Agreement.   TRS  assessed  its
compliance,  as of December 31, 1999 and for the annual  compliance  period then
ended, with the relevant covenants and conditions  identified in the Agreements.
Based upon this  assessment  and the  delivery of the  independent  accountant's
letters  pursuant  to  Section  3.06  (a) and (b) of the  Agreement,  TRS was in
compliance,  as of December 31, 1999 and for the annual  compliance  period then
ended, with the relevant  covenants and conditions  identified in the Agreement.
In addition,  TRS did not identify any instances of  noncompliance in performing
the assessment.

March 15, 2000


<PAGE>




            American Express Travel Related Services Company, Inc. by:







Date signed  3/29/00                 /s/ Maureen B. Tart-Bezer
            -----------------       ----------------------------
                                    Maureen B. Tart-Bezer
                                    Senior Vice President and
                                    Chief Financial Officer, TRS




Date signed  3/24/00                 /s/ Bill Taylor
            -----------------       ----------------------------
                                    Bill Taylor
                                    Senior Vice President and
                                    Chief Financial Officer, CCSG Finance




Date signed  3/23/00                 /s/ Lawrence Fazzari
            -----------------       ----------------------------
                                    Lawrence Fazzari
                                    Vice President, CCSG Business Results


<PAGE>

                                                             EXHIBIT 99.3


                              Servicer's Certificate
             American Express Travel Related Services Company, Inc.
                                 Annual Statement
       Relating to the Period December 29, 1998 through December 26, 1999

                  ----------------------------------------------
                           American Express Master Trust
                  ----------------------------------------------

     The  undersigned, a  duly  authorized  representative  of  American Express
     Travel Related Services Company,  Inc. ("TRS"), as Servicer pursuant to the
     Amended and Restated Master Pooling and Servicing Agreement dated as of May
     1, 1998 (as  amended,  the  "Agreement"),  as  supplemented  by the  Series
     Supplements,   amongst  TRS,   American   Express   Receivables   Financing
     Corporation   ("RFC"),  and  American  Express  Centurion  Bank  (AECB)  as
     Transferor,  and The Bank of New York, as Trustee,  does hereby certify the
     information set forth below.

1.   Capitalized  terms used in this Certificate have their respective  meanings
     as  set  forth  in  the  Agreement  or  Series  Supplement  as  applicable.
     References herein to certain sections and subsections are references to the
     respective sections and subsections in the Agreement.

2.   TRS is Servicer under the Agreement.

3.   The undersigned is a Servicing Officer.

4.   This  Certificate  relates to the period from  December  29,  1998  through
     December 26, 1999.


A.   Information Regarding the American Express Master Trust

1.   Trust Principal Component at
            December 29, 1998.....                           $6,618,962,209.69

2.   Aggregate Invested Amounts at
            December 29, 1998.....                           $4,208,494,207.00

3.   Transferor Amount at
            December 29, 1998.....                           $2,410,468,002.69

4.   Trust Principal Component at
            December 26, 1999.....                           $7,068,822,423.11

5.   Aggregate Invested Amounts at
            December 26, 1999.....                           $3,679,393,678.00

6.   Transferor Amount at
            December 26, 1999.....                           $3,389,428,745.11


B.   Information Regarding Performance of the American Express Master Trust
     Receivable Pool

1.   The aggregate Receivable balance as of

   (a) December 29, 1998 was equal to.....                   $6,823,672,381.13
   (b) December 26, 1999 was equal to.....                   $7,287,445,797.01



<PAGE>


                         Servicer's Certificate
           American Express Travel Related Services Company, Inc.
      Relating to the Period December 29, 1998 through December 26, 1999


2.    The Yield Factor in effect from December 29, 1998 through
       December 26, 1999 was equal to.....                             3.0000%

3. (a)The aggregate amount of Collections on Receivables,
       exclusive of recoveries for the period December 29, 1998
       through December 26, 1999 was equal to.....          $55,166,513,308.78

3. (b)The aggregate balance of Receivables
       deposited to the Collection Account
       pursuant to Sections 2.04(d) and 3.03
       of the Agreement for the period December 29, 1998
       through December 26, 1999 was equal to.....          $            0.00

4.    The aggregate amount of Principal Collections
       for the period December 29, 1998 through December 26, 1999
       was equal to.....                                    $53,511,517,909.52

5.    The aggregate amount of Yield Collections
       for the period December 29, 1998 through December 26, 1999
       was equal to.....                                    $ 1,654,995,399.26

6.    Gross Losses
       [The aggregate amount of Receivables for all Accounts
       which became Defaulted Accounts during the period
       December 29, 1998 through December 26, 1999
       was equal to]...                                     $   206,812,403.00

7.    The aggregate amount of Recoveries
       for the period December 29, 1998 through December 26, 1999
       was equal to.....                                    $    58,539,041.81

8. (a)Net Losses [Gross Losses, less Recoveries]
       for the period December 29, 1998 through December 26, 1999
       was equal to.....                                    $   148,273,361.19

8. (b)The Default Amount [Net Losses, times
       (1 minus the Yield Factor)]
       for the period December 29, 1998 through December 26, 1999
       was equal to.....                                    $   143,825,160.35


C.    Information Regarding Performance of the American Express Master Trust
            Receivable Pool (Percentage Basis)

1.    The aggregate amount of Charge Volume and Fees
       for the period December 29, 1998 through
       December 26, 1999.....                               $55,837,099,127.66

2.    Computed yield as a percentage of Charge Volume
       and Fees [Yield Collections for the period
       December 29, 1998 through December 26, 1999 divided by the
       aggregate amount of Charge Volume and Fees for the
       period December 29, 1998 through December 26, 1999.....         2.9640%


                                    - 2 -

<PAGE>


                          Servicer's Certificate
           American Express Travel Related Services Company, Inc.
      Relating to the Period December 29, 1998 through December 26, 1999

3.    Gross Losses as a percentage of Charge Volume
       and Fees [Gross Losses, divided by the
       aggregate amount of Charge Volume and Fees for the
       period December 29, 1998 through December 26, 1999.....         0.3704%

4.     Recovery rate [Recoveries, divided by the
       aggregate amount of Charge Volume and Fees for the
       period December 29, 1998 through December 26, 1999.....         0.1048%

5.    Net Losses as a percentage of Charge Volume
       and Fees [Net Losses, divided by the
       aggregate amount of Charge Volume and Fees for the
       period December 29, 1998 through December 26, 1999.....         0.2655%

6.    Computed Net Yield as a percentage of Charge Volume
       and Fees [Yield Collections less net Net Losses,
       divided by the aggregate amount of Charge Volume and
       Fees for the period December 29, 1998 through
       December 26, 1999.....                                          2.6984%

7.    Mean monthly Payment rate
       [Average of the Average Monthly Payment Rates
       reported for the Due Periods in 1999].....                     81.5660%

8.    Mean Receivable turnover rate [Average of
       the Receivable Turnover Rates reported for the Due
       Periods in 1999].....                                           9.3399%








     IN WITNESS WHEREOF, the undersigned has duly executed this Certificate this
28th day of February, 2000.




                                             American Express
                                             Travel Related Services
                                             Company, Inc.
                                             Servicer,


                                             By: /s/ Lawrence Fazzari
                                                ------------------------------
                                                Name:    Lawrence Fazzari
                                                Title:   Vice President
                                                         Business Results


                                  - 3 -

<PAGE>


            ------------------------------------------------------
            American Express Travel Related Services Company, Inc.
                American Express Master Trust, Series 1992-2
            ------------------------------------------------------

         Schedule - to Year End Servicer's Certificate with respect
                     to the Series 1992-2 Certificates


A.     Information Regarding American Express Master Trust aggregated for the
        period December 29, 1998 through December 26, 1999 allocated to Series
        1992-2.

1.     Yield Collections allocated to Series 1992-2.....     $   76,708,810.93

2.     Principal Collections allocated to
        Series 1992-2 during the Revolving Period,
        treated as Excess principal Collections.....         $2,480,251,553.39

3.     The Investor Default Amount allocated to
        Series 1992-2.....                                   $    6,485,763.11

4.     Total amount of Interest distributed to holders
        of Series 1992-2                                     $   17,489,418.00

5.     Total amount of Principal distributed to
        holders of Series 1992-2                             $  529,100,529.00







     IN WITNESS WHEREOF, the undersigned has duly executed this Certificate this
28th day of February, 2000.





                                      American Express
                                      Travel Related Services Company, Inc.
                                      Servicer,


                                      by: /s/ Lawrence Fazzari
                                         -----------------------------------
                                         Name:  Lawrence Fazzari
                                         Title: Vice President
                                                Business Results







<PAGE>

            ------------------------------------------------------
            American Express Travel Related Services Company, Inc.
                American Express Master Trust, Series 1993-1
            ------------------------------------------------------

         Schedule - to Year End Servicer's Certificate with respect
                     to the Series 1993-1 Certificates


A.     Information Regarding American Express Master Trust aggregated for the
        period December 29, 1998 through December 26, 1999 allocated to Series
        1993-1.

1.     Yield Collections allocated to Series 1993-1.....     $  183,295,016.09

2.     Principal Collections allocated to
        Series 1993-1 during the Revolving Period,
        treated as Excess principal Collections.....         $5,926,538,853.46

3.     The Investor Default Amount allocated to
        Series 1993-1.....                                   $   15,875,209.31

4.     Total amount of Interest distributed to holders
        of Series 1993-1                                     $   34,170,634.92

5.     Total amount of Principal distributed to
        holders of Series 1993-1                             $            0.00







     IN WITNESS WHEREOF, the undersigned has duly executed this Certificate this
28th day of February, 2000.





                                      American Express
                                      Travel Related Services Company, Inc.
                                      Servicer,


                                      by: /s/ Lawrence Fazzari
                                         ----------------------------------
                                         Name:  Lawrence Fazzari
                                         Title: Vice President
                                                Business Results





<PAGE>

            ------------------------------------------------------
            American Express Travel Related Services Company, Inc.
                American Express Master Trust, Series 1994-2
            ------------------------------------------------------

         Schedule - to Year End Servicer's Certificate with respect
                     to the Series 1994-2 Certificates


A.     Information Regarding American Express Master Trust aggregated for the
        period December 29, 1998 through December 26, 1999 allocated to Series
        1994-2.

1.     Yield Collections allocated to Series 1994-2.....     $   91,647,507.90

2.     Principal Collections allocated to
        Series 1994-2 during the Revolving Period,
        treated as Excess principal Collections.....         $2,963,269,422.06

3.     The Investor Default Amount allocated to
        Series 1994-2.....                                   $    7,937,604.64

4.     Total amount of Interest distributed to holders
        of Series 1994-2                                     $   24,153,174.60

5.     Total amount of Principal distributed to
        holders of Series 1994-2                             $            0.00







     IN WITNESS WHEREOF, the undersigned has duly executed this Certificate this
28th day of February, 2000.





                                      American Express
                                      Travel Related Services Company, Inc.
                                      Servicer,


                                      by: /s/ Lawrence Fazzari
                                         -----------------------------------
                                         Name:  Lawrence Fazzari
                                         Title: Vice President
                                                Business Results







<PAGE>


            ------------------------------------------------------
            American Express Travel Related Services Company, Inc.
                American Express Master Trust, Series 1994-3
            ------------------------------------------------------

         Schedule - to Year End Servicer's Certificate with respect
                     to the Series 1994-3 Certificates


A.     Information Regarding American Express Master Trust aggregated for the
        period December 29, 1998 through December 26, 1999 allocated to Series
        1994-3.

1.     Yield Collections allocated to Series 1994-3.....     $   91,647,507.90

2.     Principal Collections allocated to
        Series 1994-3 during the Revolving Period,
        treated as Excess principal Collections.....         $2,963,269,422.06

3.     The Investor Default Amount allocated to
        Series 1994-3.....                                   $    7,937,604.64

4.     Total amount of Interest distributed to holders
        of Series 1994-3                                     $   24,938,095.20

5.     Total amount of Principal distributed to
        holders of Series 1994-3                             $            0.00







     IN WITNESS WHEREOF, the undersigned has duly executed this Certificate this
28th day of February, 2000.




                                      American Express
                                      Travel Related Services Company, Inc.
                                      Servicer,


                                      by: /s/ Lawrence Fazzari
                                         -----------------------------------
                                         Name:  Lawrence Fazzari
                                         Title: Vice President
                                                Business Results








<PAGE>


            ------------------------------------------------------
            American Express Travel Related Services Company, Inc.
                American Express Master Trust, Series 1996-1
            ------------------------------------------------------

         Schedule - to Year End Servicer's Certificate with respect
                     to the Series 1996-1 Certificates


A.     Information Regarding American Express Master Trust aggregated for the
        period December 29, 1998 through December 26, 1999 allocated to Series
        1996-1.

1.     Yield Collections allocated to Series 1996-1.....     $  296,492,073.27

2.     Principal Collections allocated to
        Series 1996-1 during the Revolving Period,
        treated as Excess principal Collections.....         $9,586,577,035.84

3.     The Investor Default Amount allocated to
        Series 1996-1.....                                   $   25,679,223.71

4.     Total amount of Interest distributed to holders
        of Series 1996-1                                     $   58,040,991.28

5.     Total amount of Principal distributed to
        holders of Series 1996-1                             $            0.00







     IN WITNESS WHEREOF, the undersigned has duly executed this Certificate this
28th day of February, 2000.





                                      American Express
                                      Travel Related Services Company, Inc.
                                      Servicer,


                                      by: /s/ Lawrence Fazzari
                                         -----------------------------------
                                         Name:  Lawrence Fazzari
                                         Title: Vice President
                                                Business Results






<PAGE>

            ------------------------------------------------------
            American Express Travel Related Services Company, Inc.
                American Express Master Trust, Series 1996-2
            ------------------------------------------------------

         Schedule - to Year End Servicer's Certificate with respect
                     to the Series 1996-2 Certificates


A.     Information Regarding American Express Master Trust aggregated for the
        period December 29, 1998 through December 26, 1999 allocated to Series
        1996-2.

1.     Yield Collections allocated to Series 1996-2.....     $   93,629,075.68

2.     Principal Collections allocated to
        Series 1996-2 during the Revolving Period,
        treated as Excess principal Collections.....         $3,027,340,113.63

3.     The Investor Default Amount allocated to
        Series 1996-2.....                                   $    8,109,228.53

4.     Total amount of Interest distributed to holders
        of Series 1996-2                                     $   18,188,085.45

5.     Total amount of Principal distributed to
        holders of Series 1996-2                             $            0.00







     IN WITNESS WHEREOF, the undersigned has duly executed this Certificate this
28th day of February, 2000.





                                      American Express
                                      Travel Related Services Company, Inc.
                                      Servicer,


                                      by: /s/ Lawrence Fazzari
                                         -----------------------------------
                                         Name:  Lawrence Fazzari
                                         Title: Vice President
                                                Business Results







<PAGE>


            ------------------------------------------------------
            American Express Travel Related Services Company, Inc.
                American Express Master Trust, Series 1998-1
            ------------------------------------------------------

         Schedule - to Year End Servicer's Certificate with respect
                     to the Series 1998-1 Certificates


A.     Information Regarding American Express Master Trust aggregated for the
        period December 29, 1998 through December 26, 1999 allocated to Series
        1998-1.

1.     Yield Collections allocated to Series 1998-1.....     $  305,491,693.67

2.     Principal Collections allocated to
        Series 1998-1 during the Revolving Period,
        treated as Excess principal Collections.....         $9,877,564,761.99

3.     The Investor Default Amount allocated to
        Series 1998-1.....                                   $   26,458,682.20

4.     Total amount of Interest distributed to holders
        of Series 1998-1                                     $   62,521,164.00

5.     Total amount of Principal distributed to
        holders of Series 1998-1                             $            0.00







     IN WITNESS WHEREOF, the undersigned has duly executed this Certificate this
28th day of February, 2000.





                                      American Express
                                      Travel Related Services Company, Inc.
                                      Servicer,


                                      by: /s/ Lawrence Fazzari
                                         -----------------------------------
                                         Name:  Lawrence Fazzari
                                         Title: Vice President
                                                Business Results






© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission