Name: | VERIZON WIRELESS TELECOM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 2003 (22 years ago) |
Date of dissolution: | 05 Feb 2016 |
Entity Number: | 2913392 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE VERIZON WAY, BASKING RIDGE, NJ, United States, 07920 |
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 |
Name | Role | Address |
---|---|---|
ROGER TANG | Chief Executive Officer | ONE VERIZON WAY, BASKING RIDGE, NJ, United States, 07920 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-17 | 2015-05-05 | Address | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer) |
2008-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-11-28 | 2008-10-14 | Address | 80 STATE STRET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-11-28 | 2009-06-17 | Address | ONE VERIZON WAY, RASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer) |
2005-08-19 | 2007-11-28 | Address | 180 WASHINGTON VALLEY RD, BEDMINSTER, NJ, 07921, 2123, USA (Type of address: Chief Executive Officer) |
2005-08-19 | 2007-11-28 | Address | 180 WASHINGTON VALLEY RD, BEDMINSTER, NJ, 07921, 2123, USA (Type of address: Principal Executive Office) |
2005-08-19 | 2007-11-28 | Address | 180 WASHINGTON VALLEY RD, BEDMINSTER, NJ, 07921, 2123, USA (Type of address: Service of Process) |
2003-05-30 | 2005-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-05-30 | 2008-10-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37217 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37216 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160205000575 | 2016-02-05 | CERTIFICATE OF TERMINATION | 2016-02-05 |
150505006552 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130501006116 | 2013-05-01 | BIENNIAL STATEMENT | 2013-05-01 |
110603002650 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090617002549 | 2009-06-17 | BIENNIAL STATEMENT | 2009-05-01 |
081014000344 | 2008-10-14 | CERTIFICATE OF CHANGE | 2008-10-14 |
071128002508 | 2007-11-28 | BIENNIAL STATEMENT | 2007-05-01 |
050819002746 | 2005-08-19 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State