Search icon

DIRECTV MEXICO HOLDINGS, LLC

Company Details

Name: DIRECTV MEXICO HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2004 (21 years ago)
Entity Number: 3090870
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
DIRECTV MEXICO HOLDINGS, LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

History

Start date End date Type Value
2015-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-02 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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 2015-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-08-16 2005-11-09 Address ATTN GENERAL COUNSEL, 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2004-08-16 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
220801003208 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200804061095 2020-08-04 BIENNIAL STATEMENT 2020-08-01
SR-39599 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801007141 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006961 2016-08-01 BIENNIAL STATEMENT 2016-08-01
151102000547 2015-11-02 CERTIFICATE OF CHANGE 2015-11-02
140826006289 2014-08-26 BIENNIAL STATEMENT 2014-08-01
120828006167 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100721002563 2010-07-21 BIENNIAL STATEMENT 2010-08-01
080808003092 2008-08-08 BIENNIAL STATEMENT 2008-08-01

Date of last update: 22 Feb 2025

Sources: New York Secretary of State