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 |
Name | Role | Address |
---|---|---|
VERIZON LONG DISTANCE LLC | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
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) |
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