Search icon

DISCOVERY COMMUNICATIONS, LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

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
2023-03-15 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)

Filings

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