Search icon

CHIME INC.

Company Details

Name: CHIME INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2015 (10 years ago)
Date of dissolution: 09 Sep 2024
Entity Number: 4730800
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: 100 HANO STREET, #9, BOSTON, MA, United States, 02134

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
WILLIAM FOGEL Chief Executive Officer 100 HANO STREET, BOSTON, MA, United States, 02134

Agent

Name Role
Registered Agent Revoked Agent

Form 5500 Series

Employer Identification Number (EIN):
453916341
Plan Year:
2017
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 100 HANO STREET, BOSTON, MA, 02134, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 15 HAWTHORNE COURT, WILLIAMSTOWN, MA, 01267, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 15 HAWTHORNE COURT, WILLIAMSTOWN, MA, 01267, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 100 HANO STREET, BOSTON, MA, 02134, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-09-10 Address 15 HAWTHORNE COURT, WILLIAMSTOWN, MA, 01267, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240910003062 2024-09-09 CERTIFICATE OF TERMINATION 2024-09-09
230306000462 2023-03-06 BIENNIAL STATEMENT 2023-03-01
220925000207 2022-09-23 CERTIFICATE OF CHANGE BY ENTITY 2022-09-23
210305061534 2021-03-05 BIENNIAL STATEMENT 2021-03-01
200224000770 2020-02-24 CERTIFICATE OF CHANGE 2020-02-24

CFPB Complaint

Date:
2024-12-09
Issue:
Confusing or missing disclosures
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with monetary relief
Consumer Consent Provided:
Consent provided
Date:
2024-09-18
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
Date:
2024-06-22
Issue:
Other service problem
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-06-20
Issue:
Fraud or scam
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-05-30
Issue:
Fraud or scam
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with monetary relief
Consumer Consent Provided:
Consent not provided

Date of last update: 25 Mar 2025

Sources: New York Secretary of State