Search icon

VERIZON SERVICES OPERATIONS INC.

Company Details

Name: VERIZON SERVICES OPERATIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2006 (18 years ago)
Date of dissolution: 03 Dec 2014
Entity Number: 3432534
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: ONE VERIZON WAY PO BOX 627, BASKING RIDGE, NJ, United States, 07920
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARC C REED Chief Executive Officer ONE VERIZON WAY PO BOX 627, BASKING RIDGE, NJ, United States, 07920

History

Start date End date Type Value
2012-11-01 2014-11-03 Address ONE VERIZON WAY PO BOX 627, BASKING RIDGE, NJ, 07920, 1097, USA (Type of address: Chief Executive Officer)
2010-12-01 2012-11-01 Address ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2008-11-18 2012-11-01 Address ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Principal Executive Office)
2008-11-18 2010-12-01 Address ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2008-11-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-02 2008-11-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-45116 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45115 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141203000533 2014-12-03 CERTIFICATE OF TERMINATION 2014-12-03
141103007927 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121101006219 2012-11-01 BIENNIAL STATEMENT 2012-11-01
101201002160 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081118002904 2008-11-18 BIENNIAL STATEMENT 2008-11-01
061102000633 2006-11-02 APPLICATION OF AUTHORITY 2006-11-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State