VERIZON TELEPRODUCTS CORP.

Name: | VERIZON TELEPRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 2003 (22 years ago) |
Date of dissolution: | 11 Aug 2023 |
Entity Number: | 2869140 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 400 Brandywine Parkway, West Chester, PA, United States, 19380 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VERIZON TELEPRODUCTS CORP. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 400 BRANDYWINE PARKWAY, WEST CHESTER, PA, United States, 19380 |
Start date | End date | Type | Value |
---|---|---|---|
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 | 2019-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811001142 | 2023-08-11 | CERTIFICATE OF TERMINATION | 2023-08-11 |
230201000423 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210211060008 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
190205060681 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-36624 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State