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
2024-07-11 2024-07-11 Address 2500 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer)
2020-06-03 2024-07-11 Address 2500 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer)
2020-06-03 2024-07-11 Address 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-16 2020-06-03 Address 2500 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer)
2014-07-01 2016-06-16 Address 2500 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer)
2014-07-01 2020-06-03 Address 2500 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Principal Executive Office)
2012-06-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-29 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
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-61003 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61004 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180620006075 2018-06-20 BIENNIAL STATEMENT 2018-06-01
160616006306 2016-06-16 BIENNIAL STATEMENT 2016-06-01
140701006296 2014-07-01 BIENNIAL STATEMENT 2014-06-01
120629000750 2012-06-29 APPLICATION OF AUTHORITY 2012-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501353 Consumer Credit 2015-11-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2015-11-16
Termination Date 2016-06-09
Date Issue Joined 2016-04-19
Pretrial Conference Date 2016-03-23
Section 227
Status Terminated

Parties

Name MEEKS
Role Plaintiff
Name DISCOVER PRODUCTS INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State