Name: | DISCOVERY COMMUNICATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 2007 (18 years ago) |
Entity Number: | 3550874 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5JTV7 | Active | Non-Manufacturer | 2009-06-24 | 2024-05-22 | 2029-05-22 | 2025-04-23 | |||||||||||||||||||||
|
POC | ERIN FLEMING |
Phone | +1 240-662-2000 |
Address | 230 PARK AVE S, NEW YORK, NY, 10003 1528, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-04-23 |
CAGE number | 7NHY5 |
Company Name | DISCOVERY COMMUNICATIONS HOLDING, LLC |
CAGE Last Updated | 2024-05-05 |
List of Offerors (0) | Information not Available |
---|
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 |
---|---|---|---|
2023-03-15 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-15 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-03-22 | 2023-03-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-03-22 | 2023-03-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-03-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-09-07 | 2021-03-22 | Address | 1 DISCOVERY PL 9TH FLR, ATTN: TAX DEPARTMENT, SILVER SPRING, MD, 20910, USA (Type of address: Service of Process) |
2010-04-12 | 2011-09-07 | Address | 1 DISCOVERY PL 9TH FLR, ATTN: TAX DEPARTMENT, SILVER SPRING, MD, 20910, USA (Type of address: Service of Process) |
2007-08-01 | 2010-04-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001267 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230315001469 | 2023-03-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-13 |
210803003749 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
210322000918 | 2021-03-22 | CERTIFICATE OF CHANGE | 2021-03-22 |
190801061538 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-47739 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170811006269 | 2017-08-11 | BIENNIAL STATEMENT | 2017-08-01 |
150827006067 | 2015-08-27 | BIENNIAL STATEMENT | 2015-08-01 |
130807006673 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110907002469 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State