Search icon

MONEYGRAM PAYMENT SYSTEMS, INC.

Company Details

Name: MONEYGRAM PAYMENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1996 (29 years ago)
Entity Number: 2047648
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1550 UTICA AVENUE S, Suite 100, MINNEAPOLIS, MN, United States, 55416
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM ALEXANDER HOLMES Chief Executive Officer 2828 N HARWOOD ST, 15TH FL., DALLAS, TX, United States, 75201

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 2828 N HARWOOD ST,, 15TH FL., DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 2828 N HARWOOD ST, 15TH FL., DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2022-07-19 2024-07-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-07-19 2024-07-22 Address 2828 N HARWOOD ST,, 15TH FL., DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2022-07-19 2024-07-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-07-16 2022-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-07-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-05 2022-07-19 Address 2828 N HARWOOD ST,, 15TH FL., DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2014-07-31 2016-07-05 Address 2828 N HARWOOD ST,, 15TH FL., DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240722002227 2024-07-22 BIENNIAL STATEMENT 2024-07-22
220719000644 2022-07-19 BIENNIAL STATEMENT 2022-07-19
200716060632 2020-07-16 BIENNIAL STATEMENT 2020-07-01
SR-24261 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24260 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702008329 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705008881 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140731006139 2014-07-31 BIENNIAL STATEMENT 2014-07-01
120712006201 2012-07-12 BIENNIAL STATEMENT 2012-07-01
120410000733 2012-04-10 CERTIFICATE OF CHANGE 2012-04-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0811192 Other Contract Actions 2008-12-23 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-23
Termination Date 2009-07-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name MONEYGRAM PAYMENT SYSTEMS, INC.
Role Defendant
Name HOADLEY
Role Plaintiff
0510773 Other Contract Actions 2005-12-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-23
Termination Date 2008-10-27
Date Issue Joined 2007-12-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name MONEYGRAM PAYMENT SYSTEMS, INC.
Role Plaintiff
Name CONSORCIO ORIENTAL, S.A.
Role Defendant
1807585 Americans with Disabilities Act - Other 2018-08-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-20
Termination Date 2018-10-17
Section 1331
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name MONEYGRAM PAYMENT SYSTEMS, INC.
Role Defendant
0601633 Other Contract Actions 2006-03-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-01
Termination Date 2007-11-30
Date Issue Joined 2006-07-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name MONEYGRAM PAYMENT SYSTEMS, INC.
Role Plaintiff
Name PRIMA CHECK CASHING, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State