Search icon

VERIZON CMP HOLDINGS LLC

Company Details

Name: VERIZON CMP HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Aug 2015 (9 years ago)
Date of dissolution: 13 Jan 2023
Entity Number: 4806539
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 MEDIA 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
2019-08-01 2023-01-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-18 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
230114000449 2023-01-13 CERTIFICATE OF TERMINATION 2023-01-13
210802003459 2021-08-02 BIENNIAL STATEMENT 2021-08-02
191007000504 2019-10-07 CERTIFICATE OF AMENDMENT 2019-10-07
190801061595 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-72571 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72570 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170802007201 2017-08-02 BIENNIAL STATEMENT 2017-08-01
151029000039 2015-10-29 CERTIFICATE OF PUBLICATION 2015-10-29
150818000529 2015-08-18 APPLICATION OF AUTHORITY 2015-08-18

Date of last update: 01 Feb 2025

Sources: New York Secretary of State