Search icon

ALIGHT SOLUTIONS, LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402184 Employee Retirement Income Security Act (ERISA) 2024-03-25 other
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-25
Termination Date 2024-08-15
Date Issue Joined 2024-03-29
Section 1132
Status Terminated

Parties

Name ESTATE OF RICHARD JOHNS,
Role Plaintiff
Name ALIGHT SOLUTIONS, LLC
Role Defendant
2402106 Employee Retirement Income Security Act (ERISA) 2024-03-22 other
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