Search icon

METRO MOBILE CTS OF CHARLOTTE, INC.

Company Details

Entity Name: METRO MOBILE CTS OF CHARLOTTE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Jan 2000 (25 years ago)
Date of dissolution: 03 Aug 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Aug 2009 (16 years ago)
Document Number: F00000000444
FEI/EIN Number 133249805
Address: VERIZON LEGAL DEPT, ONE VERIZON WAY VC54N090, BASKING RIDGE, NJ, 07920
Mail Address: VERIZON LEGAL DEPT, ONE VERIZON WAY VC54N090, BASKING RIDGE, NJ, 07920
Place of Formation: NORTH CAROLINA

Secretary

Name Role Address
DROST MARIANNE Secretary ONE VERIZON WAY, BASKING RIDGE, NJ, 07920

President

Name Role Address
DIERCKSEN JOHN W President 140 W ST, NEW YORK, NY, 10007

Director

Name Role Address
DIERCKSEN JOHN W Director 140 W ST, NEW YORK, NY, 10007

Vice President

Name Role Address
MARX PHILIP R Vice President ONE VERIZON WAY, BASKING RIDGE, NJ, 07920
GARRITY JANET M Vice President 3900 WASHINGTON ST 2ND FLOOR, WILMINGTON, DE, 19802
PATOTA STEPHEN F Vice President 1717 ARCH STREET, 21ST FLOOR, PHILADELPHIA, PA, 19103

Assistant Secretary

Name Role Address
MARX PHILIP R Assistant Secretary ONE VERIZON WAY, BASKING RIDGE, NJ, 07920

Treasurer

Name Role Address
GARRITY JANET M Treasurer 3900 WASHINGTON ST 2ND FLOOR, WILMINGTON, DE, 19802

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-08-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-03 VERIZON LEGAL DEPT, ONE VERIZON WAY VC54N090, BASKING RIDGE, NJ 07920 No data
CHANGE OF MAILING ADDRESS 2009-08-03 VERIZON LEGAL DEPT, ONE VERIZON WAY VC54N090, BASKING RIDGE, NJ 07920 No data

Documents

Name Date
Withdrawal 2009-08-03
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State