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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VERIZON CONNECT INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES A. SULLIVAN | Chief Executive Officer | 5055 NORTH POINT PARKWAY, ALPHARETTA, GA, United States, 30022 |
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) |
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