REMITLY, INC.

Name: | REMITLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2012 (13 years ago) |
Entity Number: | 4311681 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 1111 3RD AVENUE, SUITE 2100, SEATTLE, WA, United States, 98101 |
Contact Details
Phone +1 206-525-6152
Name | Role | Address |
---|---|---|
MATTHEW OPPENHEIMER | Chief Executive Officer | 1111 3RD AVENUE, SUITE 2100, SEATTLE, WA, United States, 98101 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2107025-DCA | Active | Business | 2022-06-27 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 1111 3RD AVENUE, SUITE 2100, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2025-04-23 | Address | 1111 3RD AVENUE, SUITE 2100, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2025-04-23 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2024-10-01 | 2024-10-01 | Address | 1111 3RD AVENUE, SUITE 2100, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2025-04-23 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423001883 | 2025-04-23 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-23 |
241001040222 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221003002868 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201023060218 | 2020-10-23 | BIENNIAL STATEMENT | 2020-10-01 |
SR-114774 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3580540 | RENEWAL | INVOICED | 2023-01-11 | 150 | Debt Collection Agency Renewal Fee |
3458321 | LICENSE | INVOICED | 2022-06-24 | 75 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State