Search icon

VERIZON SELECT SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
VERIZON SELECT SERVICES INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID K. BROWN Chief Executive Officer 5055 NORTH POINT PARKWAY, ALPHARETTA, GA, United States, 30022

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State