Search icon

DISCOVER PRODUCTS INC.

Company Details

Name: DISCOVER PRODUCTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2012 (13 years ago)
Entity Number: 4265466
ZIP code: 10005
County: Monroe
Place of Formation: Utah
Address: 28 Liberty Street, NY, NY, United States, 10005
Principal Address: 2500 Lake Cook Road, Riverwoods, IL, United States, 60015

Agent

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

DOS Process Agent

Name Role Address
DISCOVER PRODUCTS INC. DOS Process Agent 28 Liberty Street, NY, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 2500 LAKE COOK ROAD, RIVERWOODS, IL, United States, 60015

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 2500 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer)
2024-07-11 2025-05-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-11 2024-07-11 Address 2500 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer)
2024-07-11 2025-05-20 Address 2500 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer)
2024-07-11 2025-05-20 Address 28 Liberty Street, NY, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250520002164 2025-05-19 CERTIFICATE OF CHANGE BY ENTITY 2025-05-19
240711001584 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220629000463 2022-06-29 BIENNIAL STATEMENT 2022-06-01
200603061826 2020-06-03 BIENNIAL STATEMENT 2020-06-01
SR-61004 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2015-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MEEKS
Party Role:
Plaintiff
Party Name:
DISCOVER PRODUCTS INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State