Name: | DISCOVERY STUDIOS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2008 (16 years ago) |
Entity Number: | 3723329 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DISCOVERY STUDIOS, LLC | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-15 | 2024-09-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-15 | 2024-09-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, 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) |
2021-03-22 | 2023-03-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-03-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-10-06 | 2021-03-22 | Address | 1 DISCOVERY PLACE, SILVER SPRING, MD, 20910, USA (Type of address: Service of Process) |
2008-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-09-22 | 2010-10-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905004057 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
230315000209 | 2023-03-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-13 |
220906001271 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
210322000552 | 2021-03-22 | CERTIFICATE OF CHANGE | 2021-03-22 |
200902061963 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
SR-50776 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180927006169 | 2018-09-27 | BIENNIAL STATEMENT | 2018-09-01 |
160920006378 | 2016-09-20 | BIENNIAL STATEMENT | 2016-09-01 |
140910006222 | 2014-09-10 | BIENNIAL STATEMENT | 2014-09-01 |
120911006576 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State