Ally Bank Overview
Ally Bank filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, May 6, 2004 and is approximately twenty years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Ally Bank
Network Visualizer
Advertisements
Key People
Who own Ally Bank
Name | |
---|---|
Kenneth J. Bacon 2 |
Independent Director
|
Maureen A. Breakiron-Evans 2 |
Independent Director
|
William H. Cary 2 |
Independent Director
|
Mayree C. Clark 2 |
Independent Director
|
Kim S. Fennebresque 1 |
Independent Director
|
See Atrtached |
Governing Person
|
Diane Morais 2 |
NonPres
Board of Directors
President
CEO
Chief Executive Officer
Bank Secrecy Act Off
Board Trust Committe
|
Jeffrey A. Belisle 13 |
NonSec
|
Bradley J. Brown 2 |
NonTreas
|
Barbara A. Yastine 2 |
Chairman
President
CEO
Chief Executive Officer
Executive Committee
|
James N. Young 21 |
Board of Directors
Chief Financial Officer
|
William F. Muir 11 |
Board of Directors
Director
|
John J. Stack 2 |
Board of Directors
Compensation Committ
|
Dennis F. Geer |
Board of Directors
Audit Committee
|
William E. Manning |
Board of Directors
Board Trust Committe
|
A. Jay Meyerson |
Board of Directors
|
Scott Nelson |
Board of Directors
Audit Committee
|
Daryl P. Stum |
Board of Directors
Audit Committee
|
Frank Suitter |
Board of Directors
Board Trust Committe
|
Mark B. Hales 2 |
President
|
Vickie Tassan |
President
|
James Tom Houghton 2 |
Treasurer
|
Martha S. Tate 1 |
Treasurer
|
J. Thomas Houghton |
Treasurer
|
Cathy L. Quenneville 58 |
Secretary
|
John E. Gibson 11 |
Director
|
Jerry Lombardo 11 |
Vice President
Treasurer Executive
|
Gregory K. Merryman 5 |
Vice President
|
Louis A. Nees 3 |
Vice President
|
Christopher A. Halmy 2 |
Vice President
|
Michael Hebling 1 |
Vice President
Trust Officer
|
Chiuyi Chan |
Vice President
Assistant Treasurer
|
Andrew B. Lockhart |
Vice President
Chief Information of
|
Adam Glassner |
Vice President
|
Lisa M. Gess |
Vice President
|
Timothy S. Kitt |
Vice President
|
David R. Debrunner 2 |
Controller
|
Scott A. Cohen 1 |
Controller
|
Julie Brown |
Controller
|
James Aretakis 31 |
Assistant Treasurer
|
Barbara Taylor 27 |
Assistant Secretary
|
Donna M. Dicicco 20 |
Assistant Secretary
|
Jay M. Frucci 19 |
Tax Officer
|
Robert Noack 19 |
Assistant Secretary
|
Mary French 17 |
Assistant Secretary
|
Jeffrey S. Katz 15 |
Assistant Treasurer
|
Jonathan P. Andrews 9 |
Assistant Secretary
|
Ryan C. Farris 6 |
Assistant Treasurer
|
Cathy Williams 3 |
Assistant Secretary
|
Courtney L. Lowman 3 |
Assistant Secretary
|
Marianne Mainardi 2 |
Assistant Secretary
|
John A. Cooney 2 |
General Counsel
|
Christopher M. Wright 2 |
Assistant Secretary
|
William C. Hall 2 |
Chief Executive Officer
Corporate Finance
|
Kyle Jansen 1 |
Corporate Finance An
|
James F. Gallagher 1 |
Bank Security Office
|
Christopher M. Scott 1 |
Investment Managemen
|
David P. Shevsky 1 |
Chief Risk Officer
|
Robert J. Birkas 1 |
Assistant Secretary
|
Shilpi Dekarske 1 |
Assistant Treasurer
|
Jonathan James Hartwig 1 |
Assistant Treasurer
|
Tori S. Williams 1 |
Assistant Secretary
|
Michael P. Dicomo 1 |
Assistant Secretary
|
Irene Belot-Pave 1 |
Assistant Secretary
|
Michael Goeller 1 |
Assistant Treasurer
|
Melissa Melvin 1 |
Assistant Secretary
|
Thomas J. Healy |
Chief Compliance Off
|
Grace F. Morgan |
Chief Information of
|
Catherine A. Rosenthal |
General Auditor
|
Colleen Winslow |
Chief Human Resource
|
Jay A. Meyarson |
Compensation Committ
|
Lechel Adkins |
Assistant Secretary
|
Gregory E. Behrmann |
Assistant Secretary
|
Jan M. Bergeson |
Assistant Secretary
|
Eric M. Bisman |
Assistant Treasurer
|
Matthew T. Charles |
Assistant Treasurer
|
Donna M. Dicicoo |
Assistant Secretary
|
Elizabeth P. Fulton |
Assistant Treasurer
|
Eugene Glankler |
Assistant Treasurer
|
Kathy K. Hale |
Assistant Secretary
|
Susan K. McCarthy |
Assistant Secretary
|
Michael F. Nestor |
Assistant Secretary
|
Michael J. O'Neill |
Assistant Secretary
|
Mary L. Powell |
Assistant Secretary
|
Vera Regoli |
Assistant Secretary
|
Anders P. Toftgaard |
Assistant Secretary
|
Anthony C. Zimmer |
Assistant Secretary
|
Jeanne Bader |
Authorized Signatory
|
Michael Blair |
Authorized Signatory
|
Patricia Bracey |
Authorized Signatory
|
Robin Brodsky |
Authorized Signatory
|
Francine Bryant |
Authorized Signatory
|
Lauren Cromer |
Authorized Signatory
|
Kathleen Damore |
Authorized Signatory
|
Jennifer Dobron |
Authorized Signatory
|
Marianne Doroba |
Authorized Signatory
|
James Dunmeyer |
Authorized Signatory
|
Meredith Gillespie |
Authorized Signatory
|
Kim Hagen |
Authorized Signatory
|
Nancy Irwin |
Authorized Signatory
|
Mark Kelbaugh |
Authorized Signatory
|
Steven Kravitz |
Authorized Signatory
|
Jacqueline Lenarski |
Authorized Signatory
|
Donna J. Lynch |
Authorized Signatory
|
Joanne P. McGrath |
Authorized Signatory
|
Angela Pulli |
Authorized Signatory
|
Krista Radwanski |
Authorized Signatory
|
Hallie Richards |
Authorized Signatory
|
Robert Weis |
Authorized Signatory
|
Leonard J. Sweeney |
Assistant Secretary
|
Linda I. Voss 6 |
Corporate Finance Ch
|
George Triebenbacher 2 |
Corporate Finance Pr
|
Craig S. Evans 1 |
Mortgage Executive
|
Dennis M. Baelis 1 |
Corporate Finance Se
|
Brian Baranaskas 1 |
Corporate Finance Vi
|
Gary W. Bartlett 1 |
Corporate Finance Se
|
Thomas R. Brent 1 |
Corporate Finance Se
|
Milton Calle 1 |
Corporate Finance Di
|
Meredith Canavor 1 |
Corporate Finance Vi
|
Sebastiano A. Cardone 1 |
Corporate Finance Ma
|
Thomas Ceto 1 |
Corporate Finance Se
|
Justin M. Cosentino 1 |
Corporate Finance As
|
Richard Daileader 1 |
Corporate Finance Ma
|
Marilyn Desimone 1 |
Corporate Finance Vi
|
Craig Germann 1 |
Corporate Finance Vi
|
George L. Grieco 1 |
Corporate Finance Se
|
Agnieszka Kaczor 1 |
Corporate Finance Di
|
Albert Knaus 1 |
Corporate Finance Di
|
Ashley Kooyenga 1 |
Corporate Finance Vi
|
Megan Kreutzer 1 |
Corporate Finance Vi
|
Christopher Lee 1 |
Corporate Finance Vi
|
Michael Malcangi 1 |
Corporate Finance Di
|
Daniel Maresca 1 |
Corporate Finance Ma
|
Gregory Mathis 1 |
Corporate Finance Se
|
Paula Matthews 1 |
Corporate Finance Se
|
Eric S. Miller 1 |
Corporate Finacne Ma
|
Craig Nalitt 1 |
Corporate Finance Se
|
Sanjeev Narayan 1 |
Corporate Finance Ma
|
Erica Ninesteel 1 |
Corporate Finance Se
|
Scott Noyce 1 |
Corporate Finance Se
|
Manuel D. Oboza 1 |
Corporate Finance Ma
|
Joel M. Richards 1 |
Corporate Finance Ma
|
Michele E. Roller 1 |
Corporate Finance Se
|
Joseph Skaferowsky 1 |
Corporate Finance Se
|
Wakefield W. Smith 1 |
Corporate Finance Ma
|
Jaron Stern 1 |
Corporate Finance Se
|
Joseph A. Touloumis 1 |
Corporate Finance As
|
Max Wallins 1 |
Corporate Finance As
|
Alex T. Weekes 1 |
Corporate Finance As
|
Gregg C. Wise 1 |
Corporate Finance Se
|
Steven Brown 1 |
Corporate Finance Di
|
Deborah A. Zegalia 1 |
Corporate Finance Di
|
John A. Buff 1 |
Corporate Finance Se
|
Frank Chiovari 1 |
Corporate Finance Se
|
George A. Hristakis 1 |
Corporate Finance Se
|
Grace Meyer 1 |
Corporate Finacne Vi
|
Paul J. Hickman 1 |
Corporate Finance Ex
|
Peter Erwin 1 |
Corporate Finance Di
|
Robert J. Shusterman 1 |
Corporate Financi Se
|
Raymond Herbert 1 |
Corporate Finance Ge
|
Kevin J. Boland 1 |
Corporate Finance Ch
|
Susan Green |
Deposits Operations
|
Douglas Schaeffer |
Community Reinvestme
|
David J. Miller |
Authrized Signatory
|
Luis Acosto |
Corporate Finance Se
|
Duffy Daniel |
Corporate Finance Se
|
Michael O. Connor |
Corporate Finance Se
|
Showing 8 records out of 167
Other Companies for Ally Bank
Ally Bank is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Lvd Properties LLC |
Active
|
2022 |
1
|
Manager
|
Ally Servicing LLC |
Active
|
2006 |
3
|
Member
|
Clearlane Automotive Services LLC |
Inactive
|
2017 |
1
|
Member
|
Known Addresses for Ally Bank
300 Galleria Officentre
Southfield, MI 48034
1177 Avenue of the Americas
New York, NY 10036
500 Woodward Ave
Detroit, MI 48226
200 Renaissance Ctr
Detroit, MI 48243
6985 S Union Park Ctr
Midvale, UT 84047
PO Box 200
Detroit, MI 48265
440 S Church St
Charlotte, NC 28202
300 Gm Renaissance Ctr
Detroit, MI 48265
200 W Civic Center Dr
Sandy, UT 84070
482 B09 C24
Detroit, MI 48265
Corporate Filings for Ally Bank
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800368122 |
Date Filed: | Tuesday, July 20, 2004 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Utah |
State ID: | 02651316 |
Date Filed: | Thursday, May 6, 2004 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Utah |
State ID: | C20458-2004 |
Date Filed: | Friday, July 30, 2004 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Utah |
County: | NEW YORK |
State ID: | 3066925 |
Date Filed: | Wednesday, June 16, 2004 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/16/2004 | Name History/Actual | GMAC Automotive Bank | |
7/20/2004 | Application for Certificate of Authority | ||
7/20/2004 | Certificate of Assumed Business Name | ||
7/20/2004 | Certificate of Assumed Business Name | ||
7/20/2004 | Certificate of Assumed Business Name | ||
7/30/2004 | Foreign Qualification | ||
8/12/2004 | Initial List | List of Officers for 2004 to 2005 | |
6/15/2005 | Annual List | ||
5/11/2006 | Annual List | ||
11/1/2006 | Certificate of Assumed Business Name | ||
2/5/2007 | Application for Amended Certificate of Authority | ||
6/21/2007 | Annual List | ||
5/6/2008 | Amendment | ||
5/6/2008 | Miscellaneous | ||
5/6/2008 | Surrender of Modified Name | ||
5/30/2008 | Annual List | ||
7/16/2008 | Name History/Actual | GMAC Bank Corp In New York. | |
5/11/2009 | Annual List | ||
5/27/2009 | Application for Amended Certificate of Authority | ||
6/1/2009 | Amendment | ||
6/1/2009 | Miscellaneous | ||
6/17/2009 | Certificate of Assumed Business Name | ||
6/17/2009 | Certificate of Assumed Business Name | ||
6/17/2009 | Certificate of Assumed Business Name | ||
6/17/2009 | Certificate of Assumed Business Name | ||
6/17/2009 | Certificate of Assumed Business Name | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
1/28/2010 | Certificate of Assumed Business Name | ||
3/11/2010 | Name History/Actual | Ally Bank | |
4/30/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/9/2011 | Annual List | ||
6/13/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/11/2013 | Change of Registered Agent/Office | ||
4/12/2013 | Registered Agent Change | ||
7/9/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
2/11/2014 | Amended List | ||
4/17/2014 | Certificate of Assumed Business Name | ||
5/12/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/12/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
5/2/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
5/8/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/2/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
5/1/2019 | Annual List | ||
6/10/2019 | Certificate of Assumed Business Name | ||
1/13/2020 | Certificate of Assumed Business Name | ||
3/30/2021 | Certificate of Assumed Business Name | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
10/24/2022 | Certificate of Assumed Business Name |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
What next?
Follow
Receive an email notification when changes occur for Ally Bank.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ally Bank and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
300 Galleria Officentre Southfield, MI 48034
1177 Avenue of the Americas New York, NY 10036
500 Woodward Ave Detroit, MI 48226
200 Renaissance Ctr Detroit, MI 48243
6985 S Union Park Ctr Midvale, UT 84047
PO Box 200 Detroit, MI 48265
440 S Church St Charlotte, NC 28202
300 Gm Renaissance Ctr Detroit, MI 48265
200 W Civic Center Dr Sandy, UT 84070
482 B09 C24 Detroit, MI 48265
These addresses are known to be associated with Ally Bank however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records