VERIZON NEW YORK INC.
Headquarter
Name: | VERIZON NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1896 (129 years ago) |
Entity Number: | 26530 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 140 WEST STREET, NEW YORK, NY, United States, 10007 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 17713000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CAROLINE ARMOUR | Chief Executive Officer | 140 WEST STREET, NEW YORK, NY, United States, 10007 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012025199A11 | 2025-07-18 | 2025-10-15 | REPLACEMENT OF POLES | VOORHIES AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET EAST 26 STREET |
B012025199A12 | 2025-07-18 | 2025-10-15 | REMOVAL OF POLES-PROTECTED | NEWPORT STREET, BROOKLYN, FROM STREET HINSDALE STREET TO STREET SNEDIKER AVENUE |
B012025198A14 | 2025-07-18 | 2025-08-15 | CONDUIT CONSTRUCTION AND FRANCHISE | HERKIMER STREET, BROOKLYN, FROM STREET ALBANY AVENUE TO STREET KINGSTON AVENUE |
B012025197B82 | 2025-07-18 | 2025-08-14 | REPLACEMENT OF POLES | PENNSYLVANIA AVENUE, BROOKLYN, FROM STREET BLAKE AVENUE TO STREET DUMONT AVENUE |
B012025199A55 | 2025-07-18 | 2025-08-21 | TEST PITS, CORES OR BORING | RALPH AVENUE, BROOKLYN, FROM STREET HALSEY STREET TO STREET MACON STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-08 | 2025-07-11 | Shares | Share type: PAR VALUE, Number of shares: 191065000, Par value: 20 |
2025-07-01 | 2025-07-08 | Shares | Share type: PAR VALUE, Number of shares: 191065000, Par value: 20 |
2025-06-28 | 2025-07-01 | Shares | Share type: PAR VALUE, Number of shares: 191065000, Par value: 20 |
2025-06-27 | 2025-06-28 | Shares | Share type: PAR VALUE, Number of shares: 191065000, Par value: 20 |
2025-06-25 | 2025-06-27 | Shares | Share type: PAR VALUE, Number of shares: 191065000, Par value: 20 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613000399 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
220613002204 | 2022-06-13 | BIENNIAL STATEMENT | 2022-06-01 |
200605061082 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
190723000423 | 2019-07-23 | CERTIFICATE OF CHANGE | 2019-07-23 |
SR-395 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3471772 | SL VIO | INVOICED | 2022-08-10 | 2000 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State