Search icon

DIRECTV LATIN AMERICA, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
DIRECTV LATIN AMERICA, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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