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 |
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 |
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) |
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