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 |
Name | Role | Address |
---|---|---|
VERIZON INFORMATION TECHNOLOGIES LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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