Search icon

DISCOVERY ENTERPRISES, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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