Name: | ALLY CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1992 (33 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1644177 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 237 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALLEN GOLD | Chief Executive Officer | 17 E SIR FRANCIS DRAKE BLVD, STE 230, LARKSPUR, CA, United States, 94939 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-27 | 1998-06-09 | Address | 2330 MANNSHIP WAY, 300, SAUSALITO, CA, 94965, 2853, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 1996-06-27 | Address | 85 LIBERTY SHIP WAY #203, SAUSALITO, CA, 94965, 1768, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1571998 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
980609002531 | 1998-06-09 | BIENNIAL STATEMENT | 1998-06-01 |
960627002082 | 1996-06-27 | BIENNIAL STATEMENT | 1996-06-01 |
930730002568 | 1993-07-30 | BIENNIAL STATEMENT | 1993-06-01 |
920615000444 | 1992-06-15 | APPLICATION OF AUTHORITY | 1992-06-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State