Name: | ALLY GLOBAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2022 (3 years ago) |
Entity Number: | 6366592 |
ZIP code: | 12207 |
County: | Albany |
Foreign Legal Name: | KE CAPITAL PARTNERS U.S. LLC |
Fictitious Name: | ALLY GLOBAL MANAGEMENT, LLC |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-01-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-01-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-25 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-25 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-11 | 2022-03-25 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130018435 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
220930010188 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009373 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220325000550 | 2022-03-23 | CERTIFICATE OF PUBLICATION | 2022-03-23 |
220311001684 | 2022-03-10 | CERTIFICATE OF AMENDMENT | 2022-03-10 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State