Search icon

VERIZON ADVANCED DATA INC.

Company Details

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

Secretary

Name Role Address
CULLINA JOHN S Secretary 1515 NORTH COURT HOUSE RD., ROOM 500, ARLINGTON, VA, 22201

Vice President

Name Role Address
CUCCURULLO VINCENT Vice President 1717 ARCH ST 21ST FL, PHILADELPHIA, PA, 19103

Chief Financial Officer

Name Role Address
CARDINALE LAURA A Chief Financial Officer ONE VERIZON WAY, BASKING RIDGE, NJ, 07920

Treasurer

Name Role Address
OLSON NEIL D Treasurer ONE VERIZON WAY, BASKING RIDGE, NJ, 07920

President

Name Role Address
WIMSATT JOHN A President ONE VERIZON WAY, BASKING RIDGE, NJ, 07920

Events

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

Documents

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