Ally Service Agreement Corporation Overview
Ally Service Agreement Corporation filed as a Foreign For-Profit Corporation in the State of Texas on Monday, July 6, 1998 and is approximately twenty-six years old, as recorded in documents filed with Texas 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 Service Agreement Corporation
Network Visualizer
Advertisements
Key People
Who own Ally Service Agreement Corporation
Name | |
---|---|
Daniel Eller 3 |
Chairman
President
|
Mark Manzo 6 |
President
Chief Executive Officer
NonDir
NonPres
Chairman
Board of Directors
Director
|
Jason J. Heath 3 |
Board of Directors
Treasurer
Vice President
Director
Vp
|
Kerri A. Koellner 6 |
Board of Directors
Vice President
NonTreas
Treasurer
Director
Vp
Board of Dir
Board of Directors (
|
David Holland 3 |
Board of Directors
Director
Board of Dir
|
Aaron T. Basler 2 |
Board of Directors
Director
Assistant Secretary
Board of Dir
|
Jeffrey A. Belisle 13 |
Secretary
NonSec
|
Jay M. Frucci 19 |
Chief Tax Officer
Chief Tax Off
|
Mary French 17 |
Assistant Secretary
|
Jeffrey S. Katz 15 |
Assistant Treasurer
|
Linda L. Rosten 11 |
Assistant Secretary
|
Joyce M. Daniels 5 |
Assistant Secretary
|
Paul A. Trubiano 3 |
Assistant Secretary
|
Jeffrey Alvino 2 |
Chief Investment Off
|
Ryan Anklam 2 |
Assistant Secretary
|
Elektra Croy 2 |
Assistant Treasurer
|
Pete A. Mellos 1 |
General Counsel
|
Thomas D. Callahan 15 |
Chairman
President
Director
Director
Vice President
Board of Dir
|
Douglas R. Timmerman 8 |
Chairman
President
CEO
Director
Board of Dir
Bord of Directors
|
Arturo M. Raschbaum 5 |
Chairman
President
Director
Board of Dir
|
Charlie Hastings 7 |
Board of Directors
Director
Assistant Secretary
|
William B. Noll 10 |
President
Director
Board of Dir
Chairman Bd Director
Board O
Ch-Bd
|
Deborah M. Pfliegel 8 |
President
Director
Director
Vice President
Board of Dir
|
Douglas Timmerman 4 |
Chief Executive Officer
|
Barbara Taylor 27 |
Treasurer
Secretary
Assistant Sec.
Assistant Secretary
|
David B. Foster 16 |
Treasurer
Assistant Treasurer
|
John J. Dunn 7 |
Treasurer
Director
Assistant Treasurer
Board of Dir
|
Paul W. Holtgreive 3 |
Treasurer
|
Alan P. Franklin 2 |
Treasurer
|
James W. Mortensen 1 |
Treasurer
Assistant Treasurer
|
Cathy L. Quenneville 58 |
Secretary
|
Kathy Boyce-Eckart 19 |
Secretary
Assistant Sec.
Assistant Secretary
|
William F. Muir 11 |
Director
Ch-Bd
|
Robert L. Donnay 11 |
Secretary
Assistant Sec.
Assistant Secretary
|
John P. Boris 7 |
Director
Vice President
Board of Dir
|
Grover M. Edie 5 |
Director
Board of Dir
|
John W. Murdock 2 |
Director
Board of Dir
|
Jefrey A. Belisle 1 |
Secretary
|
Louis Carrio 2 |
Vice President
|
Michael H. Weiner 39 |
Assistant Treasurer
Board of Dir
|
James Aretakis 31 |
Assistant Secretary
Assistant Treasurer
Chief Tax Officer
Chief Tax Off
|
William J. Marx 26 |
Assistant Treasurer
|
Donna M. Dicicco 20 |
Assistant Secretary
|
Robert Noack 19 |
Assistant Secretary
|
Robert D. Juszkowski 16 |
Assistant Secretary
|
Roger D. Wheeler 13 |
Chief Tax Officer
Chief Tax Off
|
Justine M. Lantgios 12 |
Assistant Sec.
Assistant Secretary
|
John E. Gibson 11 |
Board of Dir
|
Michael B. Wendt 10 |
Assistant Treasurer
|
Cathleen L. Frank 8 |
Assistant Treasurer
|
Mark Fleming 7 |
Assistant Treasurer
|
John D. Finnegan 6 |
Board of Dir
|
Joseph L. Falik 6 |
General Counsel
|
James Harper 6 |
Assistant Treasurer
|
Charles E. Vanswearingen 6 |
Assistant Treasurer
Board of Dir Investm
|
Kwabena D. Gyasi-Twumi 6 |
Assistant Treasurer
|
Harold J. Meloche 5 |
Assistant Treasurer
|
Gregory K. Merryman 5 |
Assistant General Co
Assistant Gc
|
Angela M. Carrera 4 |
Assistant Secretary
|
Carol J. Knorr 4 |
Board of Dir
|
Deborah L. Rhodes 4 |
Assistant Sec.
Assistant Secretary
General Counsel
|
Erik Stout 3 |
Assistant Treasurer
|
Jessica A. Walters 3 |
Assistant Treasurer
|
Nathan D. Kidd 3 |
Assistant Treasurer
|
Frank P. Henry 3 |
Assistant Treasurer
|
Donna V. Cheesebrough 3 |
Board of Dir
|
Thomas J. Buiteweg 3 |
General Counsel
|
John Malloy 3 |
Assistant Treasurer
|
Lewis Williams 3 |
Assistant Treasurer
|
Thomas F. Rowland 2 |
Board of Dir
|
Mary C. Genrich 2 |
Assistant Secretary
|
David J. Desposato 2 |
Assistant Treasurer
|
Peter A. Mellos 2 |
General Counsel
|
Brooke Jeffress-Roebuck 2 |
Assistant Treasurer
|
Kyoung E. Lee 2 |
Assistant Treasurer
|
Kenneth J. Mac 2 |
Assistant Secretary
|
Laura E. Pikos 2 |
Assistant Treasurer
|
J. LAN Redgwell 2 |
Assistant Treasurer
|
Shaun S. Zmuda 2 |
Assistant Treasurer
|
Michael J. Kasanic 2 |
Assistant Treas.
Assistant Treasurer
|
Connie Townsend 2 |
Assistant Secretary
|
Katherine M. Skover 2 |
Assistant Secretary
|
Renee L. Hood 2 |
Assistant Treasurer
|
Louis J. Mattucci 2 |
Assistant Treasurer
|
Lan J. Redgwell 1 |
Assistant Treasurer
|
Richard W. Benz 1 |
Officer
|
Wayne A. Eiler 1 |
Assistant Treasurer
|
Julie Fraser 1 |
Assistant Secretary
|
Ruth Hilt 1 |
Assistant Secretary
|
Gregory P. Linne 1 |
Assistant Treasurer
|
Harvey Lippow 1 |
Board of Dir
|
Mary Lou Macdonald 1 |
Assistant Secretary
|
Cynthia A. Miller 1 |
Assistant Secretary
|
Ann T. Spahn 1 |
Assistant Secretary
|
Dianna L. Dryer 1 |
Assistant Treas.
Assistant Treasurer
|
Mary Ann Townsend 1 |
Assistant Treas.
Assistant Treasurer
|
J. Ian Redgwell 1 |
Assistant Treasurer
|
Jon Centurino 1 |
Chief Investment Off
|
Louis J. Mallucci |
Assistant Treasurer
|
Dina S. Shapiro 11 |
Chief Tax Off
|
Showing 8 records out of 100
Known Addresses for Ally Service Agreement Corporation
Corporate Filings for Ally Service Agreement Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F98000003846 |
Date Filed: | Tuesday, July 7, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12186706 |
Date Filed: | Monday, July 6, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Michigan |
State ID: | 02114051 |
Date Filed: | Friday, July 10, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Michigan |
State ID: | C16122-1998 |
Date Filed: | Thursday, July 9, 1998 |
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: | Michigan |
County: | New York |
State ID: | 2276320 |
Date Filed: | Tuesday, July 7, 1998 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/6/1998 | Application For Certificate Of Authority | ||
7/7/1998 | Name History/Actual | GMAC Service Agreement Corporation | |
7/7/1998 | Name History/Actual | GMAC Service Agreement Corporation | |
7/9/1998 | Foreign Qualification | ||
7/26/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
7/6/2000 | Annual List | ||
7/6/2001 | Annual List | ||
6/19/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/2/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/25/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/23/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
5/18/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/8/2007 | Annual List | ||
5/19/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
6/5/2009 | Annual List | ||
7/30/2009 | Merge In | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/6/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
6/14/2011 | Annual List | 11/12 | |
6/6/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
7/15/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
5/5/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/12/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
4/22/2016 | Amended List | ||
5/2/2016 | Annual List | ||
12/13/2016 | Application for Amended Registration | ||
12/16/2016 | Amendment | ||
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 | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Ally Service Agreement Corporation.
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 Service Agreement Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
300 Galleria Officentre Southfield, MI 48034
500 Woodward Ave Detroit, MI 48226
200 Renaissance Ctr Detroit, MI 48243
PO Box 9025 Detroit, MI 48202
These addresses are known to be associated with Ally Service Agreement Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records