Search icon

VERIZON LONG DISTANCE LLC

Company Details

Name: VERIZON LONG DISTANCE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2008 (16 years ago)
Entity Number: 3754481
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
VERIZON LONG DISTANCE LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2020-12-04 2024-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-18 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004282 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221201000485 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201204061443 2020-12-04 BIENNIAL STATEMENT 2020-12-01
SR-51294 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51295 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181204006631 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007747 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006719 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121205006190 2012-12-05 BIENNIAL STATEMENT 2012-12-01
110131002272 2011-01-31 BIENNIAL STATEMENT 2010-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State