Search icon

VERIZON CONNECT INC.

Company Details

Name: VERIZON CONNECT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2013 (12 years ago)
Entity Number: 4438474
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2002 SUMMIT BLVD, STE 1800, ATLANTA, GA, United States, 30319

Agent

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

DOS Process Agent

Name Role Address
VERIZON CONNECT INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES A. SULLIVAN Chief Executive Officer 5055 NORTH POINT PARKWAY, ALPHARETTA, GA, United States, 30022

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 2002 SUMMIT BLVD, STE 1800, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 5055 NORTH POINT PARKWAY, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer)
2019-07-03 2023-07-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-07-03 2019-07-03 Address 2002 SUMMIT BLVD, STE 1800, ATLANTA, GA, 30319, USA (Type of address: Principal Executive Office)
2017-07-03 2023-07-06 Address 2002 SUMMIT BLVD, STE 1800, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer)
2015-07-01 2017-07-03 Address 2002 SUMMIT BLVD, STE 1800, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer)
2015-07-01 2017-07-03 Address 2002 SUMMIT BLVD, STE 1800, ATLANTA, GA, 30319, USA (Type of address: Principal Executive Office)
2013-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230706003377 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210729001889 2021-07-29 BIENNIAL STATEMENT 2021-07-29
190703060257 2019-07-03 BIENNIAL STATEMENT 2019-07-01
SR-64407 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64408 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180402000162 2018-04-02 CERTIFICATE OF AMENDMENT 2018-04-02
170703007806 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701007179 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130731000009 2013-07-31 APPLICATION OF AUTHORITY 2013-07-31

Date of last update: 01 Feb 2025

Sources: New York Secretary of State