Search icon

L-RAY, LLC

Company Details

Name: L-RAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 1998 (27 years ago)
Entity Number: 2235721
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 64 W 10TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 64 W 10TH ST, NEW YORK, NY, United States, 10011

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129814 Alcohol sale 2023-08-03 2023-08-03 2025-08-31 64 W 10TH STREET, NEW YORK, New York, 10011 Restaurant

History

Start date End date Type Value
1998-03-05 2004-11-24 Address ATTN: THEODORE C. MAX, ESQ., 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120501002277 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100419003000 2010-04-19 BIENNIAL STATEMENT 2010-03-01
080331002544 2008-03-31 BIENNIAL STATEMENT 2008-03-01
041124002338 2004-11-24 BIENNIAL STATEMENT 2004-03-01
980305000723 1998-03-05 ARTICLES OF ORGANIZATION 1998-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006109 Fair Labor Standards Act 2020-08-05 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2020-08-05
Termination Date 2021-12-28
Date Issue Joined 2021-01-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROJAS,
Role Plaintiff
Name L-RAY, LLC
Role Defendant
1505661 Fair Labor Standards Act 2015-07-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-20
Termination Date 2016-04-25
Date Issue Joined 2015-10-06
Pretrial Conference Date 2015-10-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name TIJERINA,
Role Plaintiff
Name L-RAY, LLC
Role Defendant
1901114 Fair Labor Standards Act 2019-02-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-05
Termination Date 2019-10-02
Date Issue Joined 2019-05-07
Pretrial Conference Date 2019-05-31
Section 0216
Sub Section (B
Status Terminated

Parties

Name YAHUITH,
Role Plaintiff
Name L-RAY, LLC
Role Defendant
1810965 Americans with Disabilities Act - Other 2018-11-23 other
Circuit Second Circuit
Origin original proceeding
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 2018-11-23
Termination Date 2019-06-07
Date Issue Joined 2019-04-18
Section 1218
Sub Section 8
Status Terminated

Parties

Name BENEDETTO
Role Plaintiff
Name L-RAY, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State