Name: | ALLY SERVICE AGREEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1998 (27 years ago) |
Entity Number: | 2276320 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 500 WOODWARD AVENUE, 10TH FLOOR, DETROIT, MI, United States, 48226 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ELLER, DANIEL L | Chief Executive Officer | 500 WOODWARD AVENUE, 10TH FLOOR, DETROIT, MI, United States, 48226 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 500 WOODWARD AVENUE, 14TH FLOOR, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 500 WOODWARD AVENUE, 14TH FLOOR, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 500 WOODWARD AVENUE, 10TH FLOOR, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703003155 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220705003140 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200702061308 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
SR-27538 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27539 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State