2023-02-12
|
2023-02-12
|
Address
|
ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
|
2019-12-02
|
2023-02-12
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-12-02
|
2023-02-12
|
Address
|
ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2019-12-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-02-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-06-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2018-06-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-12-11
|
2019-12-02
|
Address
|
5300 HICKORY PARK DRIVE, SUITE 218, GLEN ALLEN, VA, 23059, USA (Type of address: Principal Executive Office)
|
2013-12-11
|
2019-12-02
|
Address
|
5300 HICKORY PARK DR., SUITE 218, GLEN ALLEN, VA, 23059, USA (Type of address: Chief Executive Officer)
|
2009-12-28
|
2013-12-11
|
Address
|
520 BROAD ST, NEWARK, NJ, 07102, USA (Type of address: Principal Executive Office)
|
2007-11-26
|
2013-12-11
|
Address
|
520 BROAD ST, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
|
2007-11-26
|
2009-12-28
|
Address
|
5220 BROAD ST, NEWARK, NJ, 07102, USA (Type of address: Principal Executive Office)
|
2006-09-29
|
2018-06-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2006-09-29
|
2018-06-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2005-12-13
|
2006-09-29
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-12-13
|
2006-09-29
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|