Name: | VERIZON WIRELESS SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2001 (24 years ago) |
Entity Number: | 2619136 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VERIZON WIRELESS SERVICES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-06 | 2023-03-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-10-14 | 2019-01-28 | Address | 111 EIGTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-03-22 | 2008-10-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230309003513 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210312060006 | 2021-03-12 | BIENNIAL STATEMENT | 2021-03-01 |
190306060105 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-33038 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33037 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170301007296 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007067 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130426002528 | 2013-04-26 | BIENNIAL STATEMENT | 2013-03-01 |
110505003087 | 2011-05-05 | BIENNIAL STATEMENT | 2011-03-01 |
090316003232 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-07-02 | No data | 8 W FORDHAM RD, Bronx, BRONX, NY, 10468 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-02 | No data | 153 E FORDHAM RD, Bronx, BRONX, NY, 10468 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
113419 | CNV_LF | INVOICED | 2010-06-04 | 50 | LF - Late Fee |
113420 | PL VIO | INVOICED | 2010-05-18 | 3600 | PL - Padlock Violation |
113421 | INTEREST | INVOICED | 2010-03-04 | 109.06999969482422 | Interest Payment |
113422 | APPEAL | INVOICED | 2010-03-02 | 25 | Appeal Filing Fee |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State