Name: | VERIZON MEDIA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1999 (25 years ago) |
Date of dissolution: | 07 Apr 2023 |
Entity Number: | 2456197 |
ZIP code: | 63105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 SOUTH CENTRAL AVENUE SUITE 400, CLAYTON, MO, United States, 63105 |
Principal Address: | 770 BROADWAY, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
OATH (AMERICAS) INC. | DOS Process Agent | 120 SOUTH CENTRAL AVENUE SUITE 400, CLAYTON, MO, United States, 63105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SOWMYANARAYAN SAMPATH | Chief Executive Officer | 770 BROADWAY, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2023-04-10 | Address | 770 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-04-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-12-02 | 2023-04-10 | Address | 770 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230410000928 | 2023-04-07 | CERTIFICATE OF TERMINATION | 2023-04-07 |
211228002130 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
200204000327 | 2020-02-04 | CERTIFICATE OF AMENDMENT | 2020-02-04 |
191202062677 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-30430 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State