Search icon

DISCOVERY COMMUNICATIONS HOLDING, LLC

Company Details

Name: DISCOVERY COMMUNICATIONS HOLDING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2009 (16 years ago)
Entity Number: 3785980
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 230 Park Avenue South, New York, NY, United States, 10003

Agent

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

DOS Process Agent

Name Role Address
DISCOVERY COMMUNICATIONS HOLDING, LLC DOS Process Agent 230 Park Avenue South, New York, NY, United States, 10003

History

Start date End date Type Value
2023-03-16 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-16 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-15 2023-03-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-15 2023-03-16 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: Service of Process)
2021-03-22 2023-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-03-28 2021-03-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-03-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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)
2009-03-13 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
250303007201 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230316000665 2023-03-16 BIENNIAL STATEMENT 2023-03-01
230315001635 2023-03-13 CERTIFICATE OF CHANGE BY ENTITY 2023-03-13
221130000933 2022-11-30 BIENNIAL STATEMENT 2021-03-01
210322000545 2021-03-22 CERTIFICATE OF CHANGE 2021-03-22
190328060319 2019-03-28 BIENNIAL STATEMENT 2019-03-01
SR-51802 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51801 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170307006440 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150317006147 2015-03-17 BIENNIAL STATEMENT 2015-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State