Search icon

Von Ray Productions, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This 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

Agent

Name Role
UPDIKE, KELLY & SPELLACY, P.C. Agent

Officer

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

History

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

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 -
See something incorrect or outdated? Let us know

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