Search icon

ALLY CAPITAL MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ALLEN GOLD Chief Executive Officer 17 E SIR FRANCIS DRAKE BLVD, STE 230, LARKSPUR, CA, United States, 94939

History

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)

Filings

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