VERIZON ASSET MANAGEMENT CORP.

Name: | VERIZON ASSET MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1994 (31 years ago) |
Date of dissolution: | 20 Dec 2010 |
Entity Number: | 1813459 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE VERIZON WAY, MAIL CODE VC 715207, BASKING RIDGE, NJ, United States, 07920 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM F HEITMANN | Chief Executive Officer | ONE VERIZON WAY, BUILDING 4, BASKING RIDGE, NJ, United States, 07920 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-05 | 2008-05-07 | Address | ONE VERIZON WAY, BUILDING R, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer) |
2006-05-23 | 2006-12-05 | Address | 695 MAIN STREET, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2004-05-25 | 2006-05-23 | Address | 695 MAIN ST, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2004-05-25 | 2006-12-05 | Address | 695 MAIN ST, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
2002-05-03 | 2004-05-25 | Address | 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101220000180 | 2010-12-20 | CERTIFICATE OF TERMINATION | 2010-12-20 |
080507002525 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
061205002846 | 2006-12-05 | AMENDMENT TO BIENNIAL STATEMENT | 2006-04-01 |
060523003722 | 2006-05-23 | BIENNIAL STATEMENT | 2006-04-01 |
040525002631 | 2004-05-25 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State