Entity Name: | Von Ray Productions, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 01 Sep 2020 |
Business ALEI: | 1357301 |
Annual report due: | 31 Mar 2025 |
Business address: | 72 West Main Street, Chester, CT, 06412, United States |
Mailing address: | 72 West Main Street, Chester, CT, United States, 06412 |
ZIP code: | 06412 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | glallier@uks.com |
NAICS
711510 Independent Artists, Writers, and PerformersThis industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
UPDIKE, KELLY & SPELLACY, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
GREGG LALLIER | Officer | c/o Updike Kelly & Spellacy, Goodwin Square, 225 Asylum Street, 20th Floor, 17TH FLOOR, Hartford, CT, 06103, United States | 71 THORNE WOOD RD, HIGGANUM, CT, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | raylalls LLC | Von Ray Productions, LLC | 2024-02-22 |
Name change | RAMENSTRASH PRODUCTIONS, LLC | raylalls LLC | 2023-02-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012355467 | 2024-02-22 | - | Annual Report | Annual Report | - |
BF-0012560695 | 2024-02-22 | 2024-02-22 | Name Change Amendment | Certificate of Amendment | - |
BF-0011704554 | 2023-02-17 | 2023-02-17 | Name Change Amendment | Certificate of Amendment | - |
BF-0011368401 | 2023-02-16 | - | Annual Report | Annual Report | - |
BF-0010361639 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
BF-0010431374 | 2022-01-27 | 2022-01-28 | Mass Agent Change � Address | Agent Address Change | - |
0007114113 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006971106 | 2020-09-01 | 2020-09-01 | Business Formation | Certificate of Organization | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information