Entity Name: | VERIZON ADVANCED DATA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Mar 2000 (25 years ago) |
Date of dissolution: | 14 Nov 2007 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Nov 2007 (17 years ago) |
Document Number: | F00000001508 |
FEI/EIN Number | 541885544 |
Address: | C/O VERIZON NEW YORK INC., 140 WEST ST, NEW YORK, NY, 10007 |
Mail Address: | C/O VERIZON NEW YORK INC., 140 WEST ST, NEW YORK, NY, 10007 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CULLINA JOHN S | Secretary | 1515 NORTH COURT HOUSE RD., ROOM 500, ARLINGTON, VA, 22201 |
Name | Role | Address |
---|---|---|
CUCCURULLO VINCENT | Vice President | 1717 ARCH ST 21ST FL, PHILADELPHIA, PA, 19103 |
Name | Role | Address |
---|---|---|
CARDINALE LAURA A | Chief Financial Officer | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
Name | Role | Address |
---|---|---|
OLSON NEIL D | Treasurer | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
Name | Role | Address |
---|---|---|
WIMSATT JOHN A | President | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-11-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-14 | C/O VERIZON NEW YORK INC., 140 WEST ST, NEW YORK, NY 10007 | No data |
CHANGE OF MAILING ADDRESS | 2007-11-14 | C/O VERIZON NEW YORK INC., 140 WEST ST, NEW YORK, NY 10007 | No data |
NAME CHANGE AMENDMENT | 2000-08-11 | VERIZON ADVANCED DATA INC. | No data |
Name | Date |
---|---|
Withdrawal | 2007-11-14 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-02-28 |
ANNUAL REPORT | 2005-02-14 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-03-05 |
ANNUAL REPORT | 2001-04-26 |
Name Change | 2000-08-11 |
Foreign Profit | 2000-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State