Search icon

ALLY BANK

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL G. RHODES Chief Executive Officer 200 WEST CIVIC CENTER DRIVE, SANDY, UT, United States, 84070

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902795 Other Statutory Actions 2009-07-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 2
Filing Date 2009-07-01
Termination Date 2011-09-22
Date Issue Joined 2010-04-12
Pretrial Conference Date 2010-03-25
Section 1332
Sub Section FR
Status Terminated

Parties

Name ALLY BANK
Role Plaintiff
Name SISSKIND,
Role Defendant
2308769 Other Fraud 2023-11-29 voluntarily
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
2400527 Other Civil Rights 2024-05-31 missing
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
2406733 Other Statutory Actions 2024-09-05 missing
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
2406348 Other Civil Rights 2024-05-31 missing
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
1305789 Other Contract Actions 2013-08-16 voluntarily
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
2106799 Other Contract Actions 2021-08-12 settled
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