Search icon

GRAYSON CAPITAL GROUP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAYSON CAPITAL GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1989 (36 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1406845
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 230 WEST 41ST ST., 15TH FLR., NEW YORK, NY, United States, 10036
Principal Address: 570 LEXINGTON AVE 34TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT KEITA GRAYSON Chief Executive Officer 45 SUTTON PLACE SOUTH, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JACK GOLD C/O ABELMAN, KATZ & MOND, LLP DOS Process Agent 230 WEST 41ST ST., 15TH FLR., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-01-06 2006-01-20 Address 509 MADISON AVENUE, ROOM 1206, NEW YORK, NY, 10022, 5501, USA (Type of address: Principal Executive Office)
2000-01-06 2006-01-20 Address 509 MADISON AVENUE, ROOM 1206, NEW YORK, NY, 10022, 5501, USA (Type of address: Chief Executive Officer)
2000-01-06 2003-11-26 Address 509 MADISON AVENUE, ROOM 1206, NEW YORK, NY, 10022, 5501, USA (Type of address: Service of Process)
1992-12-30 2000-01-06 Address 509 MADISON AVENUE, ROOM 1206, NEW YORK, NY, 10022, 5586, USA (Type of address: Chief Executive Officer)
1992-12-30 2000-01-06 Address 509 MADISON AVENUE, ROOM 1206, NEW YORK, NY, 10022, 5586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857339 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
060120003067 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031126000356 2003-11-26 CERTIFICATE OF AMENDMENT 2003-11-26
011121002319 2001-11-21 BIENNIAL STATEMENT 2001-12-01
000106002468 2000-01-06 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State