Name: | VERIZON AIRFONE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1983 (42 years ago) |
Entity Number: | 814726 |
ZIP code: | 60523 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 2809 BUTTERFIELD RD, STE 190, OAK BROOK, IL, United States, 60523 |
Principal Address: | 111 N. CANAL ST., SUITE 1500, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
MICHAEL J. SMALL | Chief Executive Officer | 111 N. CANAL ST., SUITE 1500, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2809 BUTTERFIELD RD, STE 190, OAK BROOK, IL, United States, 60523 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-22 | 2021-01-29 | Address | 111 N. CANAL ST., SUITE 1500, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2019-01-22 | Address | 111 N. CANAL ST., SUITE 1500, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2013-01-31 | 2017-01-04 | Address | 2809 BUTTERFIELD RD, STE 190, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
2013-01-31 | 2017-01-04 | Address | 2809 BUTTERFIELD ROAD, STE 190, OAK BROOK, IL, 60523, USA (Type of address: Principal Executive Office) |
2009-01-13 | 2013-01-31 | Address | 2809 BUTTERFIELD RD, OAK BROOK, IL, 60522, 9000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210129060075 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
SR-12048 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190122060400 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
170104006999 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
160509006043 | 2016-05-09 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State