Search icon

RAY ENTERPRISES LLC

Company Details

Name: RAY ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284394
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 18 BRIDGE STREET, SUITE 4A, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
RAY ENTERPRISES LLC DOS Process Agent 18 BRIDGE STREET, SUITE 4A, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-03-07 2025-03-10 Address 18 BRIDGE STREET, SUITE 4A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2021-03-10 2023-03-07 Address 410 TERRY AVE NORTH, SEATTLE, WA, 98109, USA (Type of address: Service of Process)
2020-06-08 2021-03-10 Address 200 RIVERSIDE BLVD, SUITE 12I, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2006-06-19 2020-06-08 Address 200 RIVERSIDE BLVD, SUITE 121, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2005-07-11 2006-06-19 Address 200 RIVERSIDE BLVD, SUITE 121, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
1998-07-30 2005-07-11 Address 61 BROADWAY, 18TH FL., NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310000096 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230307001339 2023-03-07 BIENNIAL STATEMENT 2022-07-01
210310060313 2021-03-10 BIENNIAL STATEMENT 2020-07-01
200608061115 2020-06-08 BIENNIAL STATEMENT 2018-07-01
080718002290 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060619002640 2006-06-19 BIENNIAL STATEMENT 2006-07-01
050711002798 2005-07-11 BIENNIAL STATEMENT 2004-07-01
990108000573 1999-01-08 AFFIDAVIT OF PUBLICATION 1999-01-08
990108000570 1999-01-08 AFFIDAVIT OF PUBLICATION 1999-01-08
980730000697 1998-07-30 ARTICLES OF ORGANIZATION 1998-07-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704953 Other Contract Actions 2017-06-30 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-30
Termination Date 2017-07-21
Section 1446
Sub Section NR
Status Terminated

Parties

Name RAY ENTERPRISES LLC
Role Plaintiff
Name ZTE SUPPLY CHAIN CO., LTD
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State