Name: | ALLY BANK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2004 (21 years ago) |
Entity Number: | 3066925 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Utah |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 200 W CIVIC CENTER DRIVE, SANDY, UT, United States, 84070 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL G. RHODES | Chief Executive Officer | 200 WEST CIVIC CENTER DRIVE, SANDY, UT, United States, 84070 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 200 WEST CIVIC CENTER DRIVE, SANDY, UT, 84070, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 440 S. CHURCH STREET, 16TH FLOOR, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-04 | 2024-06-05 | Address | 440 S. CHURCH STREET, 16TH FLOOR, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2016-06-07 | 2018-06-04 | Address | 440 S. CHURCH STREET, 16TH FLOOR, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2013-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-09 | 2016-06-07 | Address | 1177 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-07-02 | 2013-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605001459 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220607003297 | 2022-06-07 | BIENNIAL STATEMENT | 2022-06-01 |
200601061567 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
SR-39333 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39332 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180604006876 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160607006333 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140619006136 | 2014-06-19 | BIENNIAL STATEMENT | 2014-06-01 |
130522000384 | 2013-05-22 | CERTIFICATE OF CHANGE | 2013-05-22 |
120709002774 | 2012-07-09 | BIENNIAL STATEMENT | 2012-06-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0902795 | Other Statutory Actions | 2009-07-01 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLY BANK |
Role | Plaintiff |
Name | SISSKIND, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-11-29 |
Termination Date | 2024-11-08 |
Date Issue Joined | 2024-02-22 |
Section | 1640 |
Status | Terminated |
Parties
Name | LOPEZ |
Role | Plaintiff |
Name | ALLY BANK |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-05-31 |
Termination Date | 1900-01-01 |
Section | 1983 |
Sub Section | CV |
Status | Pending |
Parties
Name | ALLY BANK |
Role | Plaintiff |
Name | THE CITY OF ROCHESTER |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2024-09-05 |
Termination Date | 1900-01-01 |
Section | 1693 |
Status | Pending |
Parties
Name | CERU |
Role | Plaintiff |
Name | ALLY BANK |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2024-05-31 |
Termination Date | 1900-01-01 |
Section | 1983 |
Sub Section | CV |
Status | Pending |
Parties
Name | ALLY BANK |
Role | Plaintiff |
Name | THE CITY OF ROCHESTER |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 1400000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-08-16 |
Termination Date | 2014-02-11 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | ALLY BANK |
Role | Plaintiff |
Name | IMPAC FUNDING CORPORATI, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2021-08-12 |
Termination Date | 2022-08-02 |
Date Issue Joined | 2021-12-09 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | MEDICIS |
Role | Plaintiff |
Name | ALLY BANK |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State