Search icon

VERIZON AVENUE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VERIZON AVENUE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2001 (25 years ago)
Date of dissolution: 10 Dec 2015
Entity Number: 2593932
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 12901 WORLDGATE DRIVE, HERNDON, VA, United States, 20170
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MICHAEL T. WESTON Chief Executive Officer 12901 WORLDGATE DRIVE, HERNDON, VA, United States, 20170

History

Start date End date Type Value
2013-01-03 2015-01-02 Address 12901 WORLDGATE DRIVE, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
2009-02-10 2013-01-03 Address ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2007-02-02 2009-02-10 Address ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2005-03-11 2007-02-02 Address 12901 WORLDGATE DR, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
2005-03-11 2013-01-03 Address 12901 WORLDGATE DR, HERNDON, VA, 20170, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151210000605 2015-12-10 CERTIFICATE OF TERMINATION 2015-12-10
150102007616 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130103006294 2013-01-03 BIENNIAL STATEMENT 2013-01-01
110301002515 2011-03-01 BIENNIAL STATEMENT 2011-01-01
090210002883 2009-02-10 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State