VERIZON SELECT SERVICES INC.

Name: | VERIZON SELECT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1994 (31 years ago) |
Entity Number: | 1859852 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 22001 Loudoun County Parkway, Ashburn, VA, United States, 20147 |
Name | Role | Address |
---|---|---|
VERIZON SELECT SERVICES INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID K. BROWN | Chief Executive Officer | 5055 NORTH POINT PARKWAY, ALPHARETTA, GA, United States, 30022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-10-21 | Address | 5055 NORTH POINT PARKWAY, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-10-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-01 | 2024-10-21 | Address | 5055 NORTH POINT PARKWAY, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2018-10-01 | 2020-10-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021000938 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
221006001637 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201002060356 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
SR-22168 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181001006697 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State