Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AUS MERCHANT SERVICES, INC.

Filing Information
F15000000889 33-1218935 03/03/2015 DE ACTIVE NAME CHANGE AMENDMENT 10/25/2023 NONE
Principal Address
525 Almanor Avenue
Sunnyvale, CA 94085-3542

Changed: 04/11/2024
Mailing Address
525 Almanor Avenue
Sunnyvale, CA 94085-3542

Changed: 04/11/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/05/2023
Officer/Director Detail Name & Address

Title Director

Feagin, Douglas Lehman
525 Almanor Avenue
Sunnyvale, CA 94085-3542

Title Director

Chen, Leiming
525 Almanor Avenue
Sunnyvale, CA 94085-3542

Title Secretary

Chen, Leiming
525 Almanor Avenue
Sunnyvale, CA 94085-3542

Title President

Feagin, Douglas Lehman
525 Almanor Avenue
Sunnyvale, CA 94085-3542

Title Chief Technology Officer

Wang, Yifei
525 Almanor Avenue
Sunnyvale, CA 94085-3542

Title Treasurer

Wu, Ying
525 Almanor Avenue
Sunnyvale, CA 94085-3542

Title Chief Compliance Officer

Chen, Amy
525 Almanor Avenue
Sunnyvale, CA 94085-3542

Title BSA/AML Officer

Chau, Wingtat
525 Almanor Avenue
Sunnyvale, CA 94085-3542

Title Assistant Secretary

Chen, Amy
525 Almanor Avenue
Sunnyvale, CA 94085-3542

Annual Reports
Report YearFiled Date
2023 06/05/2023
2024 04/11/2024
2024 04/22/2024