Search icon

MoneyGram Payment Systems, Inc.

Company Details

Name: MoneyGram Payment Systems, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Jul 1996 (29 years ago)
Identification Number: 000090454
Place of Formation: DELAWARE
Principal Address: 1550 UTICA AVENUE SOUTH SUITE 100, MINNEAPOLIS, MN, 55416, USA
Purpose: CONSUMER MONEY SERVICE BUSINESS
Fictitious names: ACH Commerce (trading name, 2005-04-25 - 2016-05-24)

Industry & Business Activity

NAICS

522390 Other Activities Related to Credit Intermediation

This industry comprises establishments primarily engaged in facilitating credit intermediation (except mortgage and loan brokerage; and financial transactions processing, reserve, and clearinghouse activities). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

CHIEF REVENUE

Name Role Address
GRANT LINES CHIEF REVENUE 2828 N. HARWOOD, 15TH FL DALLAS, TX 75201 USA

CHIEF INFORMATION OFFICER

Name Role Address
VERONICA LARSON CHIEF INFORMATION OFFICER 1550 UTICA AVENUE SOUTH MINNEAPOLIS, MN 55416 USA

CHIEF COMPLIANCE OFFICER

Name Role Address
CRAIG BERNIER CHIEF COMPLIANCE OFFICER 2828 N. HARWOOD, 15TH FL DALLAS, TX 75201 USA

DIRECTOR

Name Role Address
ADRIANNA GREENWALD DIRECTOR 1550 UTICA AVENUE SOUTH MINNEAPOLIS, MN 55416 USA
ANTHONY SOOHOO DIRECTOR 2828 N. HARWOOD, 15TH FL DALLAS, TX 75201 USA
GARY W FERRERA DIRECTOR 2828 N. HARWOOD, 15TH FL DALLAS, TX 75201 USA

CEO

Name Role Address
ANTHONY SOOHOO CEO 2828 N. HARWOOD, 15TH FL DALLAS, TX 75201 USA

CFO

Name Role Address
GARY W FERRERA CFO 2828 N. HARWOOD, 15TH FL DALLAS, TX 75201 USA

CHIEF GROWTH OFFICER

Name Role Address
ADRIANNA GREENWALD CHIEF GROWTH OFFICER 1550 UTICA AVENUE SOUTH MINNEAPOLIS, MN 55416 USA

GENERAL COUNSEL & CORP SECRETARY

Name Role Address
CORY FEINBERG GENERAL COUNSEL & CORP SECRETARY 2828 N. HARWOOD, 15TH FL DALLAS, TX 75201 USA

Filings

Number Name File Date
202448515030 Annual Report 2024-03-14
202330060640 Annual Report 2023-03-06
202212389890 Annual Report 2022-03-08
202194748340 Annual Report 2021-03-19
202031528070 Annual Report 2020-01-09
201984153340 Annual Report 2019-01-10
201755405980 Annual Report 2017-12-27
201735203780 Annual Report 2017-03-01
201699314070 Statement of Abandonment of Use of Fictitious Business Name 2016-05-24
201698769790 Annual Report - Amended 2016-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900473 Cable/ Satellite TV 2019-09-10 voluntarily
Circuit First Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-10
Termination Date 2019-11-22
Section 1441
Sub Section NR
Status Terminated

Parties

Name MoneyGram Payment Systems, Inc.
Role Defendant
Name LACCINOLE
Role Plaintiff

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State