2014-03-03
|
2016-03-04
|
Address
|
ONE VERIZON WAY, PO BOX 627, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
|
2012-03-09
|
2016-03-04
|
Address
|
ONE VERIZON WAY, PO BOX 627, BASKING RIDGE, NJ, 07920, USA (Type of address: Principal Executive Office)
|
2012-03-09
|
2014-03-03
|
Address
|
ONE VERIZON WAY, PO BOX 627, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
|
2010-04-28
|
2012-03-09
|
Address
|
ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
|
2006-06-27
|
2012-03-09
|
Address
|
ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Principal Executive Office)
|
2006-06-27
|
2010-04-28
|
Address
|
ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
|
2006-06-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2006-06-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-04-08
|
2006-06-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-04-08
|
2006-06-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1995-05-22
|
1997-04-08
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-05-22
|
1997-04-08
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1993-06-10
|
2006-06-27
|
Address
|
1801 PENNSYLVANIA AVENUE, NORTH WEST, WASHINGTON, DC, 20006, USA (Type of address: Chief Executive Officer)
|
1993-06-10
|
2006-06-27
|
Address
|
1801 PENNSYLVANIA AVENUE, NORTH WEST, WASHINGTON, DC, 20006, USA (Type of address: Principal Executive Office)
|
1993-06-10
|
1995-05-22
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1992-10-01
|
1995-05-22
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1992-10-01
|
1993-06-10
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1988-03-28
|
1992-10-01
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1988-03-28
|
1992-10-01
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|