Search icon

DISCOVERY STUDIOS, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
DISCOVERY STUDIOS, LLC DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

History

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)

Filings

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