Name: | VERIZON YELLOW PAGES COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1984 (41 years ago) |
Date of dissolution: | 01 Aug 2003 |
Entity Number: | 885160 |
ZIP code: | 02109 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2 OLIVER STREET, BOSTON, MA, United States, 02109 |
Principal Address: | 2200 W. AIRFIELD DRIVE, PO BOX 619810, D/FW AIRPORT, TX, United States, 75261 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 2 OLIVER STREET, BOSTON, MA, United States, 02109 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KATHERINE J. HARLESS | Chief Executive Officer | 2200 W. AIRFIELD DRIVE, PO BOX 619810, D/FW AIRPORT, TX, United States, 75261 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-21 | 2002-03-18 | Address | 35 VILLAGE ROAD, MIDDLETOWN, MA, 01949, USA (Type of address: Principal Executive Office) |
2000-01-21 | 2002-03-18 | Address | 35 VILLAGE ROAD, MIDDLETOWN, MA, 01949, USA (Type of address: Chief Executive Officer) |
1999-11-15 | 2000-01-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-30 | 2000-01-21 | Address | 35 VILLAGE ROAD, MIDDLETON, MA, 01949, USA (Type of address: Chief Executive Officer) |
1997-09-10 | 2000-08-08 | Name | BELL ATLANTIC YELLOW PAGES COMPANY |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030801000542 | 2003-08-01 | CERTIFICATE OF TERMINATION | 2003-08-01 |
020318002626 | 2002-03-18 | BIENNIAL STATEMENT | 2002-01-01 |
000808000614 | 2000-08-08 | CERTIFICATE OF AMENDMENT | 2000-08-08 |
000121002406 | 2000-01-21 | BIENNIAL STATEMENT | 2000-01-01 |
991115000142 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State