Active
Updated 7/15/2025 12:00:00 AM

Grayds Inc.

Grayds Inc. is a General Corporation located in Scottsdale, AZ. Established on May 2, 2016, this corporation is officially registered under the document number 3902751 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 8220 E Buena Terra Way, Scottsdale, AZ 85250, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Incorp Services, Inc. as its official registered agent, located at 5716 Corsa Ave Suite 110, Westlake Village, CA 91362.

Filing information

Company Name Grayds Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3902751
Date Filed May 2, 2016
Company Age 9 years 3 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business TELECOMMUNICATIONS PROGRAM MANAGEMENT

The data on Grayds Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

8220 E Buena Terra Way
Scottsdale, AZ 85250

Mailing Address

8220 E Buena Terra Way
Scottsdale, AZ 85250

Agent

1505 Corporation
Incorp Services, Inc.
5716 Corsa Ave Suite 110
Westlake Village, CA 91362

Principal(s)

Secretary
Glenn D Gray
8220 E Buena Terra Way
Scottsdale, AZ 85250
Director
Glenn Dale Gray
8220 E Buena Terra Way
Scottsdale, AZ 85250
Director
Samuel H Gray
8220 E Buena Terra Way
Scottsdale, AZ 85250
Chief Financial Officer
Samuel H Gray
8220 E Buena Terra Way
Scottsdale, AZ 85250
Chief Executive Officer
Samuel H Gray
8220 E Buena Terra Way
Scottsdale, AZ 85250

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/3/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 7/11/2023
Effective Date
Description

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 2/3/2021
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 10/1/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 5/2/2016
Effective Date
Description

Document Images