Name: | VERIZON ENTERPRISE DELIVERY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Dec 2006 (18 years ago) |
Date of dissolution: | 06 Aug 2014 |
Entity Number: | 3451712 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45494 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45493 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140806000627 | 2014-08-06 | CERTIFICATE OF TERMINATION | 2014-08-06 |
121205006179 | 2012-12-05 | BIENNIAL STATEMENT | 2012-12-01 |
101123002331 | 2010-11-23 | BIENNIAL STATEMENT | 2010-12-01 |
081210002002 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
070306000543 | 2007-03-06 | CERTIFICATE OF PUBLICATION | 2007-03-06 |
061220000402 | 2006-12-20 | APPLICATION OF AUTHORITY | 2006-12-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State