Search icon

VERIZON TELEPRODUCTS CORP.

Company Details

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

DOS Process Agent

Name Role Address
VERIZON TELEPRODUCTS CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 400 BRANDYWINE PARKWAY, WEST CHESTER, PA, United States, 19380

History

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 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)

Filings

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-36623 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36624 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201007510 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007291 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130201006411 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110311002862 2011-03-11 BIENNIAL STATEMENT 2011-02-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State