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: 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

DOS Process Agent

Name Role Address
GRAY TELEVISION GROUP, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HILTON H. HOWELL JR. Chief Executive Officer 4370 PEACHTREE ROAD NE, SUITE 400, BROOKHAVEN, GA, United States, 30319

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702232 Copyright 2017-04-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-13
Termination Date 2018-02-16
Date Issue Joined 2017-06-09
Section 0101
Status Terminated

Parties

Name GRAY TELEVISION GROUP, INC.
Role Plaintiff
Name FOUND FOOTAGE FESTIVAL,
Role Defendant
1504949 Other Contract Actions 2015-06-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-24
Termination Date 2016-06-24
Date Issue Joined 2015-08-25
Pretrial Conference Date 2016-01-21
Section 1332
Status Terminated

Parties

Name ACCUWEATHER SALES AND SERVICE
Role Plaintiff
Name GRAY TELEVISION GROUP, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State