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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902853 Other Contract Actions 2009-03-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 666000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-25
Termination Date 2009-07-28
Date Issue Joined 2009-05-29
Section 1332
Sub Section OC
Status Terminated

Parties

Name EARTHQUAKE MEDIA, LLC
Role Plaintiff
Name DISCOVERY COMMUNICATIONS, LLC
Role Defendant
1702538 Copyright 2017-04-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-09
Termination Date 2017-06-26
Date Issue Joined 2017-06-02
Section 0101
Status Terminated

Parties

Name ROCA
Role Plaintiff
Name DISCOVERY COMMUNICATIONS, LLC
Role Defendant
1900571 Copyright 2019-01-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-18
Termination Date 2020-07-27
Date Issue Joined 2019-03-18
Pretrial Conference Date 2019-03-28
Section 0101
Status Terminated

Parties

Name NALL
Role Plaintiff
Name DISCOVERY COMMUNICATIONS, LLC
Role Defendant
1803660 Copyright 2018-04-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-25
Termination Date 2018-08-08
Date Issue Joined 2018-05-25
Section 0101
Status Terminated

Parties

Name BRAVO
Role Plaintiff
Name DISCOVERY COMMUNICATIONS, LLC
Role Defendant
1708993 Copyright 2017-11-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-16
Termination Date 2017-12-08
Section 0101
Status Terminated

Parties

Name ALCORN
Role Plaintiff
Name DISCOVERY COMMUNICATIONS, LLC
Role Defendant
1304710 Patent 2013-07-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-09
Termination Date 2013-10-16
Date Issue Joined 2013-09-04
Section 0145
Status Terminated

Parties

Name MOBILE TRANSFORMATION LLC
Role Plaintiff
Name DISCOVERY COMMUNICATIONS, LLC
Role Defendant
2100935 Americans with Disabilities Act - Other 2021-02-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-03
Termination Date 2021-12-08
Date Issue Joined 2021-05-21
Pretrial Conference Date 2021-07-22
Section 1331
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name DISCOVERY COMMUNICATIONS, LLC
Role Defendant
2408175 Other Statutory Actions 2024-10-28 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-28
Termination Date 1900-01-01
Section 2710
Sub Section (C
Status Pending

Parties

Name SIMON
Role Plaintiff
Name DISCOVERY COMMUNICATIONS, LLC
Role Defendant
2302218 Civil Rights Employment 2023-03-15 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-03-15
Termination Date 1900-01-01
Section 2000
Sub Section E2
Status Pending

Parties

Name MATOS
Role Plaintiff
Name DISCOVERY COMMUNICATIONS, LLC
Role Defendant
2404760 Other Statutory Actions 2024-06-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-21
Termination Date 1900-01-01
Section 0004
Status Pending

Parties

Name PILON,
Role Plaintiff
Name DISCOVERY COMMUNICATIONS, LLC
Role Defendant
1200871 Copyright 2012-02-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-03
Termination Date 2012-08-28
Section 0101
Status Terminated

Parties

Name FOODFELLAS PRODUCTIONS, LLC
Role Plaintiff
Name DISCOVERY COMMUNICATIONS, LLC
Role Defendant
1902222 Copyright 2019-03-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-11
Termination Date 2019-03-21
Section 0101
Status Terminated

Parties

Name BIANCHI
Role Plaintiff
Name DISCOVERY COMMUNICATIONS, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State