Name: | VERIZON ENTERPRISE SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Dec 2008 (16 years ago) |
Date of dissolution: | 21 Nov 2014 |
Entity Number: | 3754482 |
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 |
---|---|---|---|
2008-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-18 | 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-51297 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51296 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141121000008 | 2014-11-21 | CERTIFICATE OF TERMINATION | 2014-11-21 |
121205006184 | 2012-12-05 | BIENNIAL STATEMENT | 2012-12-01 |
110131002274 | 2011-01-31 | BIENNIAL STATEMENT | 2010-12-01 |
090302000131 | 2009-03-02 | CERTIFICATE OF PUBLICATION | 2009-03-02 |
081218000491 | 2008-12-18 | APPLICATION OF AUTHORITY | 2008-12-18 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State