Name: | DISCOVERY ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 2000 (25 years ago) |
Entity Number: | 2491714 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-11 | 2024-03-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-11 | 2024-03-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-03-29 | 2023-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-03 | 2021-03-29 | Address | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-04-12 | 2020-03-03 | Address | 1 DISCOVERY PLACE, SILVER SPRING, MD, 20910, USA (Type of address: Service of Process) |
2004-04-02 | 2010-04-12 | Address | 1 DISCOVERY PL, SILVER SPRING, MD, 20910, 3354, USA (Type of address: Service of Process) |
2002-08-07 | 2004-04-02 | Address | 111 EIGTHT AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-03-19 | 2002-08-07 | Address | 7700 WISCONSIN AVE, BETHESDA, MD, 20814, USA (Type of address: Service of Process) |
2000-03-28 | 2002-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240309000178 | 2024-03-09 | BIENNIAL STATEMENT | 2024-03-09 |
230311000239 | 2023-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-10 |
220307000362 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
210329000068 | 2021-03-29 | CERTIFICATE OF CHANGE | 2021-03-29 |
200303060086 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180326006252 | 2018-03-26 | BIENNIAL STATEMENT | 2018-03-01 |
160308006278 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
140311006235 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120509002137 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
100412003006 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State