Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MONEYGRAM PAYMENT SYSTEMS, INC.

Filing Information
F96000003467 84-1327808 07/09/1996 DE ACTIVE
Principal Address
1550 Utica Ave S.
Suite 100
Minneapolis, MN 55416

Changed: 03/26/2018
Mailing Address
2828 N Harwood St.
ATTN: Regulatory Governance
15th FL
Dallas, TX 75201

Changed: 04/20/2022
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/29/2012

Address Changed: 02/29/2012
Officer/Director Detail Name & Address

Title CEO, Director

Holmes, William Alexander
2828 N. Harwood St.
15th FL
Dallas, TX 75201

Title Chief Revenue Officer

Lines, Grant
2828 N. Harwood St.
15th FL
Dallas, TX 75201

Title Chief Information Officer

Larson, Veronica
1550 Utica Ave S.
Suite 100
Minneapolis, MN 55416

Title COO, Director

Greenwald, Adrianna
1550 Utica Ave S.
Suite 100
Minneapolis, MN 55416

Title Chief Compliance Officer

Bernier, Craig
2828 N Harwood St.
15th FL
Dallas, TX 75201

Title CFO, Director

Angelilli, Lawrence
2828 N Harwood St.
15th FL
Dallas, TX 75201

Title General Counsel, Secretary

Feinberg, Cory
2828 N Harwood St.
15th FL
Dallas, TX 75201

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/19/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- Reg. Agent Change View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
02/21/2007 -- ANNUAL REPORT View image in PDF format
12/22/2006 -- Reg. Agent Change View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
05/13/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
07/09/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format