Search icon

GRAY TELEVISION GROUP, INC.

Company Details

Name: GRAY TELEVISION GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2000 (25 years ago)
Date of dissolution: 28 Jul 2008
Entity Number: 2505484
ZIP code: 31702
County: New York
Place of Formation: Delaware
Address: PO BOX 1867, ALBANY, GA, United States, 31702
Principal Address: 4370 PEACHTREE RD NE, ATLANTA, GA, United States, 30319

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT S PRATHER, JR Chief Executive Officer 4370 PEACHTREE RD NE, ATLANTA, GA, United States, 30319

DOS Process Agent

Name Role Address
GARY TELEVISION, INC. DOS Process Agent PO BOX 1867, ALBANY, GA, United States, 31702

History

Start date End date Type Value
2004-03-18 2008-07-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-03-18 2008-07-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-06-18 2004-01-23 Name GRAY MIDAMERICA TV, INC.
2000-05-02 2003-06-18 Name BENEDEK BROADCASTING CORPORATION
2000-05-02 2004-03-18 Address ATTN: PAUL S. GOODMAN, ESQ., 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2000-05-02 2004-03-18 Address ATTN: PAUL S. GOODMAN, ESQ., 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080728001152 2008-07-28 SURRENDER OF AUTHORITY 2008-07-28
070319002549 2007-03-19 BIENNIAL STATEMENT 2006-05-01
040615002881 2004-06-15 BIENNIAL STATEMENT 2004-05-01
040318000886 2004-03-18 CERTIFICATE OF CHANGE 2004-03-18
040123000784 2004-01-23 CERTIFICATE OF AMENDMENT 2004-01-23
030618000175 2003-06-18 CERTIFICATE OF AMENDMENT 2003-06-18
000502000718 2000-05-02 APPLICATION OF AUTHORITY 2000-05-02

Date of last update: 13 Mar 2025

Sources: New York Secretary of State