Name: | ALIGHT SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 1996 (29 years ago) |
Branch of: | ALIGHT SOLUTIONS, LLC, Illinois (Company Number LLC_00009245) |
Entity Number: | 1995488 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-27 | 2024-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-01-27 | 2024-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2000-01-07 | 2011-01-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-07 | 2011-01-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-01-31 | 2000-01-07 | Address | 1633 BROADDWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-01-31 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111000025 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
220110003261 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
200102061255 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180103006941 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
170814000677 | 2017-08-14 | CERTIFICATE OF AMENDMENT | 2017-08-14 |
160104006714 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140102006048 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
120118006004 | 2012-01-18 | BIENNIAL STATEMENT | 2012-01-01 |
110127001083 | 2011-01-27 | CERTIFICATE OF CHANGE | 2011-01-27 |
100113002238 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2402184 | Employee Retirement Income Security Act (ERISA) | 2024-03-25 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ESTATE OF RICHARD JOHNS, |
Role | Plaintiff |
Name | ALIGHT SOLUTIONS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-03-22 |
Termination Date | 2024-08-16 |
Date Issue Joined | 2024-03-28 |
Section | 1132 |
Status | Terminated |
Parties
Name | ESTATE OF RICHARD JOHNS, |
Role | Plaintiff |
Name | ALIGHT SOLUTIONS, LLC |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State