Search icon

S. RAYS, INC.

Branch

Company Details

Name: S. RAYS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2019 (6 years ago)
Branch of: S. RAYS, INC., Kentucky (Company Number 0841724)
Entity Number: 5552563
ZIP code: 40067
County: New York
Place of Formation: Kentucky
Address: 40 KINGBROOK PARKWAY, SUITE 1, SIMPSONVILLE, KY, United States, 40067
Principal Address: 40 KINGBROOK PKWY, SUITE 1, SIMPSONVILLE, KY, United States, 40067

Chief Executive Officer

Name Role Address
CHRIS RATTERMAN Chief Executive Officer 40 KINGBROOK PKWY, SUITE 1, SIMPSONVILLE, KY, United States, 40067

DOS Process Agent

Name Role Address
CHRIS RATTERMAN DOS Process Agent 40 KINGBROOK PARKWAY, SUITE 1, SIMPSONVILLE, KY, United States, 40067

History

Start date End date Type Value
2023-05-12 2023-05-12 Address 40 KINGBROOK PKWY, SUITE 1, SIMPSONVILLE, KY, 40067, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-05-12 Address 40 KINGBROOK PKWY, SUITE 1, SIMPSONVILLE, KY, 40067, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-05-12 Address 40 KINGBROOK PARKWAY, SUITE 1, SIMPSONVILLE, KY, 40067, USA (Type of address: Service of Process)
2019-05-14 2021-05-03 Address 40 KINGBROOK PARKWAY, SUITE 1, SIMPSONVILLE, KY, 40067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512000818 2023-05-12 BIENNIAL STATEMENT 2023-05-01
210503061968 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190514000730 2019-05-14 APPLICATION OF AUTHORITY 2019-05-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005181 Americans with Disabilities Act - Other 2020-07-07 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 2020-07-07
Termination Date 2020-11-19
Section 1210
Sub Section 1
Status Terminated

Parties

Name WEST
Role Plaintiff
Name S. RAYS, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State