Name: | GRAY TELEVISION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 2017 (8 years ago) |
Date of dissolution: | 02 Oct 2019 |
Entity Number: | 5134982 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 4370 PEACHTREE ROAD NE, SUITE 400, BROOKHAVEN, GA, United States, 30319 |
Name | Role | Address |
---|---|---|
GRAY TELEVISION GROUP, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HILTON H. HOWELL JR. | Chief Executive Officer | 4370 PEACHTREE ROAD NE, SUITE 400, BROOKHAVEN, GA, United States, 30319 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002000680 | 2019-10-02 | CERTIFICATE OF TERMINATION | 2019-10-02 |
190513060264 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
SR-78824 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78825 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170510000540 | 2017-05-10 | APPLICATION OF AUTHORITY | 2017-05-10 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State