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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DISCOVERY COMMUNICATIONS HOLDING, LLC | DOS Process Agent | 230 Park Avenue South, New York, NY, United States, 10003 |
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) |
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