Name: | VERIZON WIRELESS NETWORK PROCUREMENT LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 30 Aug 2001 (23 years ago) |
Entity Number: | 2676390 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-14 | 2019-01-28 | Address | 111 EIGHTH 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) |
2001-08-30 | 2008-10-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-08-30 | 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 |
---|---|---|---|
SR-33956 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33955 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110523000717 | 2011-05-23 | CERTIFICATE OF AMENDMENT | 2011-05-23 |
081014000003 | 2008-10-14 | CERTIFICATE OF CHANGE | 2008-10-14 |
011116000201 | 2001-11-16 | AFFIDAVIT OF PUBLICATION | 2001-11-16 |
011116000195 | 2001-11-16 | AFFIDAVIT OF PUBLICATION | 2001-11-16 |
010830000419 | 2001-08-30 | APPLICATION OF AUTHORITY | 2001-08-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State