Search icon

VERIZON DIRECTORIES CORP.

Company Details

Name: VERIZON DIRECTORIES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1984 (41 years ago)
Date of dissolution: 12 Feb 2002
Entity Number: 949684
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1420 EAST ROCHELLE, BUILDING 6, SUITE 200, IRVING, TX, United States, 75039
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KATHERINE J. HARLESS Chief Executive Officer 2200 WEST AIRFIELD DRIVE, D/FW AIRPORT, TX, United States, 75261

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1996-11-08 1999-02-08 Address W AIRFIELD DR, ATTN TAX DEPT, DFW AIRPORT, TX, 75261, 9810, USA (Type of address: Principal Executive Office)
1994-04-28 2000-08-25 Name GTE DIRECTORIES CORPORATION
1993-11-05 2000-12-28 Address ONE STAMFORD FORUM, STAMFORD, CT, 06904, USA (Type of address: Chief Executive Officer)
1993-11-05 1996-11-08 Address WEST AIRFIELD DRIVE, ATTN: TAX DEPT, DFW AIRPORT, TX, 75261, 9810, USA (Type of address: Principal Executive Office)
1993-03-23 1993-11-05 Address ONE STAMFORD FORUM, STAMFORD, CT, 06904, USA (Type of address: Chief Executive Officer)
1993-03-23 1993-11-05 Address WEST AIRFIELD DRIVE, ATTN: TAX DEPT, DFW AIRPORT, TX, 75261, 9810, USA (Type of address: Principal Executive Office)
1984-10-12 1999-11-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1984-10-12 1999-11-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-10-12 1994-04-28 Name GTE DIRECTORIES SERVICE CORPORATION

Filings

Filing Number Date Filed Type Effective Date
020212000840 2002-02-12 CERTIFICATE OF TERMINATION 2002-02-12
001228002209 2000-12-28 BIENNIAL STATEMENT 2000-10-01
000825000339 2000-08-25 CERTIFICATE OF AMENDMENT 2000-08-25
991109000031 1999-11-09 CERTIFICATE OF CHANGE 1999-11-09
990208002141 1999-02-08 BIENNIAL STATEMENT 1998-10-01
961108002492 1996-11-08 BIENNIAL STATEMENT 1996-10-01
940428000013 1994-04-28 CERTIFICATE OF AMENDMENT 1994-04-28
931105002528 1993-11-05 BIENNIAL STATEMENT 1993-10-01
931021002466 1993-10-21 BIENNIAL STATEMENT 1993-10-01
930323002990 1993-03-23 BIENNIAL STATEMENT 1992-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0508867 Other Contract Actions 2007-06-25 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-25
Termination Date 2008-11-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name VERIZON DIRECTORIES CORP.
Role Plaintiff
Name AMCAR TRANSPORTATION CORP.
Role Defendant
0504887 Other Contract Actions 2005-10-18 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-18
Termination Date 2008-07-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name VERIZON DIRECTORIES CORP.
Role Plaintiff
Name OSTAD
Role Defendant
0508867 Other Contract Actions 2005-10-18 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-18
Termination Date 2007-06-25
Section 1332
Sub Section BC
Status Terminated

Parties

Name VERIZON DIRECTORIES CORP.
Role Plaintiff
Name AMCAR TRANSPORTATION CORP.
Role Defendant
0508866 Other Contract Actions 2005-10-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-18
Termination Date 2006-09-26
Date Issue Joined 2006-01-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name VERIZON DIRECTORIES CORP.
Role Plaintiff
Name MOISHE'S MOVING SYSTEMS, INC.
Role Defendant
0400251 Trademark 2004-01-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-01-26
Termination Date 2004-10-07
Date Issue Joined 2004-04-26
Trial End Date 2004-08-18
Section 1125
Status Terminated

Parties

Name VERIZON DIRECTORIES CORP.
Role Plaintiff
Name YELLOW BOOK USA, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State