Search icon

REMITLY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MATTHEW OPPENHEIMER Chief Executive Officer 1111 3RD AVENUE, SUITE 2100, SEATTLE, WA, United States, 98101

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Licenses

Number Status Type Date End date
2107025-DCA Active Business 2022-06-27 2025-01-31

History

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)

Filings

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

Fine And Fees

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

CFPB Complaint

Date:
2024-12-20
Issue:
Confusing or missing disclosures
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Date:
2024-12-11
Issue:
Fraud or scam
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-11-09
Issue:
Fraud or scam
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-10-21
Issue:
Other transaction problem
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-08-06
Issue:
Money was not available when promised
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State