Search icon

GRAY INC.

Company Details

Name: GRAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1994 (31 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1807807
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 3036 CAMDEN AVE., HORSEHEADS, NY, United States, 14845
Principal Address: 3036 CAMDEN AVE, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3036 CAMDEN AVE., HORSEHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
KATHY A GRAY Chief Executive Officer 3036 CAMDEN AVE, HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value
1996-04-11 2004-03-16 Address 3036 CAMDEN AVE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1994-03-30 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1753980 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080408003211 2008-04-08 BIENNIAL STATEMENT 2008-03-01
060405002835 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040316002453 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020318002036 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000403002349 2000-04-03 BIENNIAL STATEMENT 2000-03-01
980320002042 1998-03-20 BIENNIAL STATEMENT 1998-03-01
960411002069 1996-04-11 BIENNIAL STATEMENT 1996-03-01
940330000192 1994-03-30 CERTIFICATE OF INCORPORATION 1994-03-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909361 Insurance 2019-10-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-09
Termination Date 2019-12-11
Section 2201
Sub Section DJ
Status Terminated

Parties

Name INDIAN HARBOR INSURANCE COMPAN
Role Plaintiff
Name GRAY INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State