Search icon

GRAYDON DESIGN, INC.

Company Details

Name: GRAYDON DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1981 (44 years ago)
Entity Number: 691982
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: ONE BROADCAST PLAZA, MERRICK, NY, United States, 11566
Principal Address: 340 EAST 57TH ST #1D, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT G. MCDONOUGH Chief Executive Officer 340 EAST 57TH ST #1D, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE BROADCAST PLAZA, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2005-06-10 2013-04-18 Address ONE BROADCAST PLAZA, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2003-04-09 2005-06-10 Address SCOTT G MCDONOUGH, ONE BROADCAST PLAZA, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2003-04-09 2013-04-18 Address ONE BROADCAST PLAZA, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2001-05-24 2003-04-09 Address ONE BROADCAST PLAZA, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2001-05-24 2003-04-09 Address DAVID G. MCDONOUGH, ONE BROADCAST PLAZA, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130418002680 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110421002875 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090330002775 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070420002680 2007-04-20 BIENNIAL STATEMENT 2007-04-01
050610002628 2005-06-10 BIENNIAL STATEMENT 2005-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State