Search icon

ALLY FINANCIAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLY FINANCIAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2009 (16 years ago)
Entity Number: 3834452
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 8TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 500 WOODWARD AVENUE, DETROIT, MI, United States, 48226

Chief Executive Officer

Name Role Address
JEFFREY J BROWN Chief Executive Officer 440 S CHURCH ST, CHARLOTTE, NC, United States, 28202

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 111 8TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 440 S CHURCH ST, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-07-13 Address 111 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2023-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-07-01 2023-07-13 Address 440 S CHURCH ST, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230713002624 2023-07-13 BIENNIAL STATEMENT 2023-07-01
210720000649 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190701060215 2019-07-01 BIENNIAL STATEMENT 2019-07-01
SR-52605 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52606 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2020-01-24 2020-02-07 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

CFPB Complaint

Date:
2025-02-06
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
In progress
Date:
2025-02-05
Issue:
Improper use of your report
Product:
Vehicle loan or lease
Company Response:
In progress
Date:
2025-02-03
Issue:
Managing an account
Product:
Checking or savings account
Company Response:
In progress
Date:
2025-02-01
Issue:
Advertising and marketing, including promotional offers
Product:
Credit card
Company Response:
In progress
Date:
2025-01-30
Issue:
Problems at the end of the loan or lease
Product:
Vehicle loan or lease
Company Response:
In progress

Court Cases

Court Case Summary

Filing Date:
2025-03-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ALLY FINANCIAL INC.
Party Role:
Defendant
Party Name:
SINGH
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2025-02-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BLASE,
Party Role:
Plaintiff
Party Name:
ALLY FINANCIAL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-11-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
REIFORD
Party Role:
Plaintiff
Party Name:
ALLY FINANCIAL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State