Name: | VERIZON SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1997 (28 years ago) |
Entity Number: | 2147168 |
ZIP code: | 63105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 South?Central? Avenue,, Suite 400, Clayton, MO, United States, 63105 |
Principal Address: | 22001 LOUDOUN COUNTY PARKWAY, ASHBURN, VA, United States, 20147 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VERIZON SERVICES CORP. | DOS Process Agent | 120 South?Central? Avenue,, Suite 400, Clayton, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | ONE VERIZON WAY, BASKING RIDGE, NJ, United States, 07920 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2023-05-03 | Address | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer) |
2021-05-25 | 2023-05-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-02 | 2023-05-03 | Address | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer) |
2019-05-02 | 2021-05-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503000817 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210525060035 | 2021-05-25 | BIENNIAL STATEMENT | 2021-05-01 |
190502061830 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-25538 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25537 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State