Search icon

VERIZON PROPERTIES INC.

Company Details

Name: VERIZON PROPERTIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2000 (25 years ago)
Date of dissolution: 29 Jul 2013
Entity Number: 2466764
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: ONE VERIZON WAY, BASKING RIDGE, NJ, United States, 07920
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TAYNA PENNY Chief Executive Officer ONE VERIZON WAY, BASKING RIDGE, NJ, United States, 07920

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2006-03-14 2010-02-19 Address ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2002-03-05 2006-03-14 Address 1717 ARCH ST, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2002-03-05 2006-03-14 Address 1717 ARCH ST, PHILADELPHIA, PA, 19103, USA (Type of address: Principal Executive Office)
2000-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30570 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30569 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130729000032 2013-07-29 CERTIFICATE OF TERMINATION 2013-07-29
120126002721 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100219002722 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080211002003 2008-02-11 BIENNIAL STATEMENT 2008-01-01
060314002108 2006-03-14 BIENNIAL STATEMENT 2006-01-01
040213000098 2004-02-13 ERRONEOUS ENTRY 2004-02-13
DP-1682162 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
020305002857 2002-03-05 BIENNIAL STATEMENT 2002-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State