- Home >
- U.S. >
- California >
- El Segundo
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Directv, Inc.
Active El Segundo, CA
(303)712-4600
Directv, Inc. Overview
Directv, Inc. filed as a Domestic in the State of California on Wednesday, July 24, 2002 and is approximately twenty-one years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Directv, Inc.
Network Visualizer
Advertisements
Key People
Who own Directv, Inc.
Name | |
---|---|
David Christopher 13 |
President
Chief Executive Officer
|
Nick Jones 16 |
Manager
|
Julianne K. Galloway 24 |
Treasurer
|
Deirdre Scott 8 |
Director
Payroll
|
Brian Paperny 50 |
Vice President
Tax
|
Jennifer Cho 4 |
Finance
Senior Vice Presiden
Treasurer
Senior Vic
|
Linda A. Fisher 84 |
Assistant Secretary
Tax
Vice President
|
Karen Diorio 133 |
Assistant Secretary
Tax
|
Gary Johnson 96 |
Assistant Treasurer
Tax
|
Teresa Blizzard 71 |
Assistant Secretary
Tax
|
Steven Shashack 36 |
Assistant Treasurer
Tax
|
Brian V. Marler 32 |
Assistant Treasurer
Tax
|
Brian N. Regan 5 |
General Counsel
Vice President
Assistant
Assistant Corporate
|
Paul M. Wilson 79 |
Assistant Secretary
|
Sherri Bazan 65 |
Assistant Treasurer
|
Stacy W. Roth 61 |
Assistant Treasurer
|
Elaine Lou 43 |
Assistant Treasurer
|
Jason Bunch 13 |
Cutive Dir
Payr
|
Michael White 13 |
President
Chief Exec
Chief Executive Officer
|
Chase Carey 16 |
CEO
|
James Meza 20 |
Manager
|
Janet L. Williamson 13 |
Manager
Secretary
Corporate
Corporate Secretary
Governing Person
|
Ray R. Carpenter 13 |
Manager
|
Keith U. Landenberger 12 |
Manager
Governing Person
Senior Vic
Senior Vice Presiden
Ass Corp S
Ass Corp Secty
|
Christopher M. Altomari 2 |
Manager
Vice President
Assistant
Assistant Corporate
|
Jan Farrell 2 |
Manager
Vice President
Assistant
Assistant Corporate
|
Larry D. Hunter 19 |
Executive
Director
Secretary
Executive Vice Presi
|
John T. Stankey 19 |
Executive
|
Daniel York 5 |
Executive
Executive Vice Presi
|
Joseph A. Bosch 1 |
Executive
Executive Vice Presi
|
Romulo G. Pontual 1 |
Executive
Cto
Executive Vice Presi
|
Michael R. Benson |
Executive
Chief Info
Chief Information of
Executive Vice Presi
|
Paul J. Guyardo |
Executive
Executive Vice Presi
|
J. William Little 4 |
Treasurer
|
John Thomas Stuart 10 |
Vice President
|
Christopher A. Murphy 1 |
Vice President
Assistant
Assistant Corporate
|
Jason A. Brown 1 |
Vice President
|
Jamie Calandruccio 1 |
Vice President
|
Thomas L. Hagopian 1 |
Vice President
|
Amy B. Leifer 1 |
Vice President
|
Constance S. Goshgarian |
Vice President
|
April L. Ammeter |
Vice President
Assistant
Assistant Corporate
|
Lianne M. Akiona |
Vice President
|
Mary E. Baumgardt |
Vice President
|
Luis C. Botero |
Vice President
|
Steve D. Bounds |
Vice President
|
Christopher J. Burgee |
Vice President
|
Don E. Cansino |
Vice President
|
Albert B. Choi |
Vice President
|
Timothy M. Clemente |
Vice President
|
James T. Cole |
Vice President
|
Stven E. Crawford |
Vice President
|
Nicholas A. Crincoli |
Vice President
|
James C. Crittenden |
Vice President
|
Adrian J. Dimech |
Vice President
|
Stephen J. Fish |
Vice President
|
Noreen Fong |
Vice President
|
Timothy Gibson |
Vice President
|
Luz M. Gonzalez |
Vice President
|
Contstance S. Goshgarian |
Vice President
|
John V. Green |
Vice President
|
Bernd Ot Hauschildt |
Vice President
|
Joseph K. Hockenjos |
Vice President
|
Gary D. Isner |
Vice President
|
Lias Jochums |
Vice President
|
Alexander R. Kaplan |
Vice President
|
Caroline E. Leach |
Vice President
|
Michelle Locke |
Vice President
|
Steven A. Adams 2 |
Controller
Chief Acco
Chief Accounting Off
Senior Vic
Senior Vice Presiden
|
Patrick T. Doyle 10 |
Chief Fina
Chief Financial Officer
Executive Vice Presi
|
David Huntt Baker 4 |
Senior Vic
Senior Vice Presiden
|
Robert Thun 3 |
Senior Vice Presiden
|
Michael W. Palkovic 3 |
Executive Vice Presi
|
Antonio Goncalves 3 |
Senior Vic
Senior Vice Presiden
|
Brian Papemy 2 |
Senior Vic
Senior Vice Presiden
|
Michael J. Wittrock 2 |
Senior Vic
Senior Vice Presiden
|
T. Warren Jackson 1 |
Senior Vic
Senior Vice Presiden
|
Robin N. Rogers 1 |
Asst Corp
Asst Corp Sec
General Co
General Counsel
Senior Vic
Senior Vice Presiden
|
Karen Lum 1 |
Assistant
Assistant Corporate
|
Paul A. James 1 |
Senior Vice Presiden
|
Jeffrey F. Stoddard |
Senior Vic
|
Giles S. Lundberg |
Senior Vic
Senior Vice Presiden
|
Karen Leever |
Senior Vic
Senior Vice Presiden
|
Michael G. Krenik |
Senior Vic
Senior Vice Presiden
|
Robert Arsenault |
Senior Vic
Senior Vice Presiden
|
Edward C. Balcerzak |
Senior Vic
Senior Vice Presiden
|
Bradley G. Bentley |
Senior Vic
Senior Vice Presiden
|
Adam Braff |
Senior Vic
Senior Vice Presiden
|
Shannon L. Campain |
Senior Vic
Senior Vice Presiden
|
Dennis Fleming |
Senior Vic
Senior Vice Presiden
|
Jon T. Gieselman |
Senior Vic
Senior Vice Presiden
|
Phillip J. Goswitz |
Senior Vic
Senior Vice Presiden
|
Frank D. Hironaka |
Senior Vic
Senior Vice Presiden
|
Roger M. Hyde |
Senior Vic
Senior Vice Presiden
|
Keith T. Kazeman |
Senior Vic
Senior Vice Presiden
|
Tam T. Leminh |
Senior Vic
Senior Vice Presiden
|
Christopher J. Long |
Senior Vic
Senior Vice Presiden
|
Todd W. Mathers |
Senior Vic
Senior Vice Presiden
|
Frank A. Palase |
Senior Vic
Senior Vice Presiden
|
Rasesh Patel |
Senior Vic
Senior Vice Presiden
|
Andrew Reinsdorf |
Senior Vic
Senior Vice Presiden
|
Linda S. Simon |
Senior Vic
Senior Vice Presiden
|
Jefferey F. Stoddard |
Senior Vice Presiden
|
Stephen K. Tucker |
Senior Vic
Senior Vice Presiden
|
Georgio Vanzini |
Senior Vic
Senior Vice Presiden
|
John A. Ward |
Senior Vice Presiden
|
Showing 8 records out of 106
Known Addresses for Directv, Inc.
2849 Paces Ferry Rd SE
Atlanta, GA 30339
1 Penn Plz
New York, NY 10119
161 Inverness Dr W
Englewood, CO 80112
2250 E Imperial Hwy
El Segundo, CA 90245
2230 E Imperial Hwy
El Segundo, CA 90245
N381 Tax
El Segundo, CA 90245
7200 Hughes Ter
Los Angeles, CA 90045
6550 Greenwood Plaza Blvd
Englewood, CO 80111
PO Box 915
El Segundo, CA 90245
705 N Nash St
El Segundo, CA 90245
Corporate Filings for Directv, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F95000003405 |
Date Filed: | Monday, July 17, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 11796206 |
Date Filed: | Friday, November 7, 1997 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01675521 |
Date Filed: | Wednesday, October 31, 1990 |
California Secretary of State
Filing Type: | Domestic |
---|---|
Status: | Active |
State: | California |
State ID: | 200221110122 |
Date Filed: | Wednesday, July 24, 2002 |
Registered Agent | C T Corporation System |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801582493 |
Date Filed: | Monday, April 16, 2012 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | E0316112012-2 |
Date Filed: | Tuesday, June 12, 2012 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C9810-1995 |
Date Filed: | Monday, June 12, 1995 |
Date Expired: | Tuesday, June 12, 2012 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 1860266 |
Date Filed: | Monday, October 17, 1994 |
Date Expired: | Monday, April 16, 2012 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
10/17/1994 | Name History/Actual | Directv, Inc. |
![]() |
6/12/1995 | Foreign Qualification | |
![]() |
11/7/1997 | Application For Certificate Of Authority | |
![]() |
6/8/1998 | Annual List | |
![]() |
8/11/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
6/29/2000 | Annual List | |
![]() |
7/5/2001 | Merger | CERTIFIED COPY OF ARTICLES OF MERGER FILED MERGING PRIMESTAR, INC., A (DE) CORPORATION QUALIFIED IN NEVADA FILE #C11348-1999, INTO THIS CORPORATION. (7) PGS. PXE |
![]() |
7/6/2001 | Annual List | |
![]() |
7/9/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
7/9/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
7/10/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
6/24/2005 | Annual List | |
![]() |
10/19/2005 | Change of Registered Agent/Office | |
![]() |
11/1/2005 | Registered Agent Change | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
6/29/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
7/2/2007 | Annual List | |
![]() |
11/20/2007 | Certificate of Assumed Business Name | |
![]() |
11/20/2007 | Certificate of Assumed Business Name | |
![]() |
6/19/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
6/23/2009 | Annual List | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
6/17/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
4/16/2012 | Termination of Foreign Entity | |
![]() |
4/16/2012 | Application for Registration | |
![]() |
6/6/2012 | Annual List | |
![]() |
6/12/2012 | Application for Foreign Registration | |
![]() |
6/12/2012 | Initial List | |
![]() |
6/12/2012 | Withdrawal | |
![]() |
6/21/2013 | Annual List | |
![]() |
7/9/2014 | Annual List | |
![]() |
12/29/2014 | Certificate of Merger | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
2/25/2015 | Amended List | |
![]() |
6/2/2015 | Annual List | |
![]() |
10/21/2015 | Registered Agent Change | |
![]() |
10/28/2015 | Change of Registered Agent/Office | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
6/30/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
5/30/2017 | Annual List | |
![]() |
8/9/2017 | Amended List | 17-18 |
![]() |
1/25/2018 | Amended List | |
![]() |
5/12/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
4/27/2019 | Annual List |
Trademarks for Directv, Inc.
![]() |
Serial Number:
75316283
Drawing Code:
|
![]() |
Serial Number:
75611243
Drawing Code: 5T07
|
![]() |
Serial Number:
75982308
Drawing Code: 3S19
|
![]() |
Serial Number:
75636755
Drawing Code: 1000
|
![]() |
Serial Number:
75926404
Drawing Code: 1000
|
![]() |
Serial Number:
75926407
Drawing Code: 3000
|
![]() |
Serial Number:
76047083
Drawing Code: 3000
|
![]() |
Serial Number:
75877630
Drawing Code: 1000
|
![]() |
Serial Number:
76053153
Drawing Code: 1000
|
![]() |
Serial Number:
75856922
Drawing Code: 1000
|
Previous Trademarks for Directv, Inc.
![]() |
Serial Number:
75894354
Drawing Code: 1000
|
![]() |
Serial Number:
75982248
Drawing Code: 1000
|
![]() |
Serial Number:
75937126
Drawing Code: 1000
|
![]() |
Serial Number:
75600012
Drawing Code: 3000
|
![]() |
Serial Number:
76002852
Drawing Code: 1000
|
![]() |
Serial Number:
75555429
Drawing Code: 3S13
|
![]() |
Serial Number:
75729098
Drawing Code: 1000
|
![]() |
Serial Number:
75894353
Drawing Code: 1000
|
![]() |
Serial Number:
75647203
Drawing Code: 1000
|
![]() |
Serial Number:
75638970
Drawing Code: 1000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Data last refreshed on Tuesday, July 11, 2023

Texas Secretary of State
Data last refreshed on Sunday, September 24, 2023
Data last refreshed on Sunday, September 24, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Monday, September 18, 2023
Data last refreshed on Monday, September 18, 2023
What next?
Follow
Receive an email notification when changes occur for Directv, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Directv, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
2849 Paces Ferry Rd SE Atlanta, GA 30339
1 Penn Plz New York, NY 10119
161 Inverness Dr W Englewood, CO 80112
2250 E Imperial Hwy El Segundo, CA 90245
2230 E Imperial Hwy El Segundo, CA 90245
N381 Tax El Segundo, CA 90245
7200 Hughes Ter Los Angeles, CA 90045
6550 Greenwood Plaza Blvd Englewood, CO 80111
PO Box 915 El Segundo, CA 90245
705 N Nash St El Segundo, CA 90245
These addresses are known to be associated with Directv, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records