Search icon

DISCOVER BANK

Company claim

Is this your business?

Get access!

Company Details

Name: DISCOVER BANK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2011 (14 years ago)
Entity Number: 4149867
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 502 E. MARKET STREET, GREENWOOD, DE, United States, 19950

Contact Details

Phone +1 302-323-7688

Agent

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

Chief Executive Officer

Name Role Address
ROGER C. HOCHSCHILD Chief Executive Officer 502 E. MARKET STREET, GREENWOOD, DE, United States, 19950

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1408646-DCA Inactive Business 2013-04-23 2017-01-31

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 502 E. MARKET STREET, GREENWOOD, DE, 19950, USA (Type of address: Chief Executive Officer)
2019-10-31 2023-10-03 Address 502 E. MARKET STREET, GREENWOOD, DE, 19950, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-10-22 2019-10-31 Address 2500 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231003000147 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211021000457 2021-10-21 BIENNIAL STATEMENT 2021-10-21
191031060112 2019-10-31 BIENNIAL STATEMENT 2019-10-01
SR-58704 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58705 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1980547 RENEWAL INVOICED 2015-02-11 150 Debt Collection Agency Renewal Fee
1224204 RENEWAL INVOICED 2013-04-23 150 Debt Collection Agency Renewal Fee
1079955 LICENSE INVOICED 2011-09-30 113 Debt Collection License Fee

CFPB Complaint

Date:
2025-01-28
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Date:
2025-01-27
Issue:
Trouble using your card
Product:
Credit card
Company Response:
Closed with explanation
Date:
2025-01-26
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with non-monetary relief
Date:
2025-01-25
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-01-25
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
In progress

Court Cases

Court Case Summary

Filing Date:
2025-03-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LIN
Party Role:
Plaintiff
Party Name:
DISCOVER BANK
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MOORE
Party Role:
Plaintiff
Party Name:
DISCOVER BANK
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ALI,
Party Role:
Plaintiff
Party Name:
DISCOVER BANK
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State