Name: | DIRECTV LATIN AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 2004 (21 years ago) |
Entity Number: | 3059446 |
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 ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DIRECTV LATIN AMERICA, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-01 | 2020-05-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-02 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-05-27 | 2015-11-02 | Address | 1 ROCKEFELLER PLAZA 18TH FL., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2011-01-21 | 2014-05-27 | Address | 1 ROCKEFELLER PLAZA 7TH FL., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2005-11-09 | 2015-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-11-09 | 2011-01-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-05-27 | 2005-11-09 | Address | ATTN GENERAL COUNSEL, 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220519001415 | 2022-05-19 | BIENNIAL STATEMENT | 2022-05-01 |
200522060400 | 2020-05-22 | BIENNIAL STATEMENT | 2020-05-01 |
SR-39255 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180501007686 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160801006946 | 2016-08-01 | BIENNIAL STATEMENT | 2016-05-01 |
151102000551 | 2015-11-02 | CERTIFICATE OF CHANGE | 2015-11-02 |
140527006049 | 2014-05-27 | BIENNIAL STATEMENT | 2014-05-01 |
120522006290 | 2012-05-22 | BIENNIAL STATEMENT | 2012-05-01 |
110121000558 | 2011-01-21 | CERTIFICATE OF CHANGE | 2011-01-21 |
100428002179 | 2010-04-28 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State