Search icon

RAY TRACING FILMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAY TRACING FILMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2000 (25 years ago)
Entity Number: 2474337
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
LARA BAUMGARTEN Chief Executive Officer 3400 WEST OLIVE AVENUE, BURBANK, CA, United States, 91505

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
2024-02-01 2024-02-01 Address 3400 WEST OLIVE AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
2020-08-13 2024-02-01 Address 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
2019-05-01 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-05-01 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041664 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220225000220 2022-02-25 BIENNIAL STATEMENT 2022-02-25
200813060425 2020-08-13 BIENNIAL STATEMENT 2020-02-01
190501000395 2019-05-01 CERTIFICATE OF CHANGE 2019-05-01
SR-30686 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State