Search icon

RAY MARKS CO. LLC

Company Details

Name: RAY MARKS CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2007 (18 years ago)
Entity Number: 3526739
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: ANDREW C. PESKOE, ESQ., 711 THIRD AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
RAY MARKS CO. LLC C/O GOLENBOCK EISEMAN ASSOR BELL & PESKOE DOS Process Agent ATTN: ANDREW C. PESKOE, ESQ., 711 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2018-07-13 2024-03-20 Address ATTN: ANDREW C. PESKOE, ESQ., 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-06-23 2018-07-13 Address ATTN: ANDREW C. PESKOE, ESQ., 437 MADISON AVE, 40TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-09-05 2011-06-23 Address ATTN: ANDREW C. PESKOE, ESQ., 437 MADISON AVE, 40TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-06-07 2008-09-05 Address C/O WATCH ENTERTAINMENT, INC., 375 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-06-05 2007-06-07 Address 375 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320003376 2024-03-20 BIENNIAL STATEMENT 2024-03-20
210603060943 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603060362 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180713006113 2018-07-13 BIENNIAL STATEMENT 2017-06-01
130624006310 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110623002556 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090608002710 2009-06-08 BIENNIAL STATEMENT 2009-06-01
080905000384 2008-09-05 CERTIFICATE OF AMENDMENT 2008-09-05
080118000375 2008-01-18 CERTIFICATE OF PUBLICATION 2008-01-18
070607001061 2007-06-07 CERTIFICATE OF AMENDMENT 2007-06-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404799 Other Fraud 2024-06-24 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-24
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name GOETZ
Role Plaintiff
Name RAY MARKS CO. LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State