Name: | VERIZON BUSINESS NETWORK SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1973 (52 years ago) |
Date of dissolution: | 22 Mar 2021 |
Entity Number: | 257130 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE VERIZON WAY, BASKING RIDGE, NJ, United States, 07920 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL MAIORANA | Chief Executive Officer | ONE VERIZON WAY, BASKING RIDGE, NJ, United States, 07920 |
Name | Role | Address |
---|---|---|
VERIZON BUSINESS NETWORK SERVICES INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-02 | 2017-03-01 | Address | ONE VERIZON WAY, PO BOX 627, BASKING RIDGE, NJ, 07920, 1097, USA (Type of address: Chief Executive Officer) |
2013-03-04 | 2015-03-02 | Address | ONE VERIZON WAY, PO BOX 627, BASKING RIDGE, NJ, 07920, 1097, USA (Type of address: Chief Executive Officer) |
2013-03-04 | 2017-03-01 | Address | ONE VERIZON WAY, PO BOX 627, BASKING RIDGE, NJ, 07920, 1097, USA (Type of address: Principal Executive Office) |
2011-06-02 | 2013-03-04 | Address | ONE VERIZON WAY, BASKING RIDGE, NY, 07920, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210322000907 | 2021-03-22 | CERTIFICATE OF TERMINATION | 2021-03-22 |
190306060110 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-3400 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3399 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170301007421 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State