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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT S PRATHER, JR | Chief Executive Officer | 4370 PEACHTREE RD NE, ATLANTA, GA, United States, 30319 |
Name | Role | Address |
---|---|---|
GARY TELEVISION, INC. | DOS Process Agent | PO BOX 1867, ALBANY, GA, United States, 31702 |
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) |
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