2023-08-11
|
2023-08-11
|
Address
|
400 BRANDYWINE PARKWAY, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer)
|
2023-08-11
|
2023-08-11
|
Address
|
ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
|
2021-02-11
|
2023-08-11
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-02-05
|
2021-02-11
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-08-11
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-02-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-02-01
|
2023-08-11
|
Address
|
ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
|
2015-02-02
|
2017-02-01
|
Address
|
400 BRANDYWINE PARKWAY, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer)
|
2009-03-04
|
2015-02-02
|
Address
|
400 BRANDYWINE PKWY, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer)
|
2005-03-23
|
2009-03-04
|
Address
|
400 BRANDYWINE PKWY, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer)
|
2005-03-23
|
2015-02-02
|
Address
|
400 BRANDYWINE PKWY, WEST CHESTER, PA, 19380, USA (Type of address: Principal Executive Office)
|
2003-02-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2003-02-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|