Search icon

ALE SOLUTIONS, INC.

Branch

Company Details

Name: ALE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2018 (7 years ago)
Branch of: ALE SOLUTIONS, INC., Illinois (Company Number CORP_61491996)
Entity Number: 5317811
ZIP code: 12207
County: New York
Place of Formation: Illinois
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 W ILLINOIS ST, SUITE 300, ST CHARLES, IL, United States, 60174

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GEOFFREY ROMOFF Chief Executive Officer 3280 PEACHTREE ROAD, SUITE 2400, ATLANTA, GA, United States, 30305

History

Start date End date Type Value
2024-04-18 2024-04-18 Address ONE WEST ILLINOIS ST., STE. 300, ST. CHARLES, IL, 60174, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 1 WEST ILLINOIS STREET, SUITE 300, ST. CHARLES, IL, 60174, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 3280 PEACHTREE ROAD, SUITE 2400, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2021-12-13 2024-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-12-13 2024-04-18 Address ONE WEST ILLINOIS ST., STE. 300, ST. CHARLES, IL, 60174, USA (Type of address: Chief Executive Officer)
2020-04-21 2021-12-13 Address ONE WEST ILLINOIS ST., STE. 300, ST. CHARLES, IL, 60174, USA (Type of address: Chief Executive Officer)
2019-11-27 2021-12-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-04-05 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418004310 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220418001915 2022-04-18 BIENNIAL STATEMENT 2022-04-01
211213000859 2021-12-13 CERTIFICATE OF CHANGE BY ENTITY 2021-12-13
200421060123 2020-04-21 BIENNIAL STATEMENT 2020-04-01
SR-110913 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180405000412 2018-04-05 APPLICATION OF AUTHORITY 2018-04-05

CFPB Complaint

Complaint Id Date Received Issue Product
12463202 2025-03-14 Incorrect information on your report Credit reporting or other personal consumer reports
Tags Servicemember
Issue Incorrect information on your report
Timely Yes
Company ALE Solutions, Inc.
Product Credit reporting or other personal consumer reports
Sub Issue Information belongs to someone else
Sub Product Credit reporting
Date Received 2025-03-14
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-03-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State