Search icon

VERIZON INFORMATION TECHNOLOGIES LLC

Company Details

Name: VERIZON INFORMATION TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Mar 2011 (14 years ago)
Date of dissolution: 10 Feb 2023
Entity Number: 4072943
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 INFORMATION TECHNOLOGIES LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-03-06 2023-02-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-03-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230212000195 2023-02-10 CERTIFICATE OF TERMINATION 2023-02-10
210304061002 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190306060109 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-57006 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57007 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170301007282 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007072 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130301006180 2013-03-01 BIENNIAL STATEMENT 2013-03-01
110701000226 2011-07-01 CERTIFICATE OF PUBLICATION 2011-07-01
110325000573 2011-03-25 APPLICATION OF AUTHORITY 2011-03-25

Date of last update: 02 Feb 2025

Sources: New York Secretary of State