Search icon

ALLY US LLC

Company Details

Name: ALLY US LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2007 (18 years ago)
Entity Number: 3550641
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

History

Start date End date Type Value
2019-01-28 2023-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-08-16 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-01 2007-08-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808000795 2023-08-08 BIENNIAL STATEMENT 2023-08-01
210802002940 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190805060334 2019-08-05 BIENNIAL STATEMENT 2019-08-01
SR-47734 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47733 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170807006115 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150813006043 2015-08-13 BIENNIAL STATEMENT 2015-08-01
130807006732 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110823002895 2011-08-23 BIENNIAL STATEMENT 2011-08-01
100513000204 2010-05-13 CERTIFICATE OF AMENDMENT 2010-05-13

Date of last update: 04 Feb 2025

Sources: New York Secretary of State