Name: | THE DIRECTV GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1978 (46 years ago) |
Entity Number: | 526326 |
ZIP code: | 90245 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2260 E. IMPERIAL HIGHWAY, EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE DIRECTV GROUP, INC. | DOS Process Agent | 2260 E. IMPERIAL HIGHWAY, EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
DAVID CHRISTOPHER | Chief Executive Officer | 2260 E. IMPERIAL HIGHWAY, EL SEGUNDO, CA, United States, 90245 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-12-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-02 | 2020-12-18 | Address | 2260 E. IMPERIAL HIGHWAY, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2015-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-02 | 2018-12-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221213001330 | 2022-12-13 | BIENNIAL STATEMENT | 2022-12-01 |
201218060416 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
20200805044 | 2020-08-05 | ASSUMED NAME CORP DISCONTINUANCE | 2020-08-05 |
SR-8520 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-8519 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State