Active
Updated 3/23/2025 1:41:29 PM

Remitter Usa Incorporated

Remitter Usa Incorporated is a Stock Corporation located in Tempe, AZ. Established on August 16, 2019, this corporation is officially registered under the document number 4308900 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1805 N. Scottsdale Rd, Suite 100, Tempe, AZ 85281, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Remitter Usa Incorporated
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4308900
Date Filed August 16, 2019
Company Age 5 years 8 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 08/31/2022
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Remitter Usa Incorporated was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

1805 N. Scottsdale Rd, Suite 100
Tempe, AZ 85281

Mailing Address

1805 N. Scottsdale Rd, Suite 100
Tempe, AZ 85281

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 1/25/2022
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 9/16/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gj52573
To:

Event Type Statement of Information
Filed Date 1/9/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gc08233
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/24/2019
Effective Date
Description
More...

Document Images

No Document Images