Search icon

AML RIGHTSOURCE LLC

Company Details

Name: AML RIGHTSOURCE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2020 (5 years ago)
Entity Number: 5820208
ZIP code: 12207
County: Erie
Place of Formation: Ohio
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

History

Start date End date Type Value
2022-05-26 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-08-25 2022-05-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034620 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220809000882 2022-08-09 BIENNIAL STATEMENT 2022-08-01
220526001911 2022-05-26 CERTIFICATE OF CHANGE BY ENTITY 2022-05-26
201021000318 2020-10-21 CERTIFICATE OF PUBLICATION 2020-10-21
200825000019 2020-08-25 APPLICATION OF AUTHORITY 2020-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301070 Americans with Disabilities Act - Employment 2023-10-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2023-10-11
Termination Date 2024-01-26
Section 1210
Sub Section 1
Status Terminated

Parties

Name ARMSTEAD
Role Plaintiff
Name AML RIGHTSOURCE LLC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State