Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
MERCHANT RISK COUNCIL, INC.
Filing Information
F22000003946
13-4142147
06/23/2022
NY
ACTIVE
Principal Address
Changed: 04/10/2024
8201 164th Ave NE #200
PMB #50
Redmond, WA 98052
PMB #50
Redmond, WA 98052
Changed: 04/10/2024
Mailing Address
Changed: 04/10/2024
8201 164th Ave NE #200
PMB #50
Redmond, WA 98052
PMB #50
Redmond, WA 98052
Changed: 04/10/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President/CEO
Fergerson, Julie
Title Treasurer
VanBrunt, Tina
Title VP of Finance and Administration
Lynch, Julie
Title Director
VanBrunt, Tina
Title Chairman of the Board
Wang, Paul
Title Secretary
Mann, Stuart
Title President/CEO
Fergerson, Julie
8201 164th Ave NE #200
PMB #50
Redmond, WA 98052
PMB #50
Redmond, WA 98052
Title Treasurer
VanBrunt, Tina
8201 164th Ave NE #200
PMB #50
Redmond, WA 98052
PMB #50
Redmond, WA 98052
Title VP of Finance and Administration
Lynch, Julie
8201 164th Ave NE #200
PMB #50
Redmond, WA 98052
PMB #50
Redmond, WA 98052
Title Director
VanBrunt, Tina
8201 164th Ave NE #200
PMB #50
Redmond, WA 98052
PMB #50
Redmond, WA 98052
Title Chairman of the Board
Wang, Paul
8201 164th Ave NE #200
PMB #50
Redmond, WA 98052
PMB #50
Redmond, WA 98052
Title Secretary
Mann, Stuart
8201 164th Ave NE #200
PMB #50
Redmond, WA 98052
PMB #50
Redmond, WA 98052
Annual Reports
Report Year | Filed Date |
2023 | 03/01/2023 |
2024 | 04/10/2024 |
Document Images
04/10/2024 -- ANNUAL REPORT | View image in PDF format |
03/01/2023 -- ANNUAL REPORT | View image in PDF format |
06/23/2022 -- Foreign Non-Profit | View image in PDF format |