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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GEOFFREY ROMOFF | Chief Executive Officer | 3280 PEACHTREE ROAD, SUITE 2400, ATLANTA, GA, United States, 30305 |
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) |
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 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12463202 | 2025-03-14 | Incorrect information on your report | Credit reporting or other personal consumer reports | |||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State