Entity Name: | VERIZON SERVICES ORGANIZATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 May 2003 (22 years ago) |
Date of dissolution: | 10 Aug 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Aug 2023 (a year ago) |
Document Number: | F03000002508 |
FEI/EIN Number | 06-1130781 |
Address: | One Verizon Way, Basking Ridge, NJ, 07920, US |
Mail Address: | ONE VERIZON WAY, PO BOX 627, BASKING RIDGE, NJ, 07920, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Chan Sin Kee | Treasurer | One Verizon Way, Basking Ridge, NJ, 07920 |
Name | Role | Address |
---|---|---|
Karnick Jerome . | President | One Verizon Way, Basking Ridge, NJ, 07920 |
Name | Role | Address |
---|---|---|
Mattiola Paul L | Vice President | One Verizon Way, Basking Ridge, NJ, 07920 |
Name | Role | Address |
---|---|---|
Horton William L | Secretary | One Verizon Way, Basking Ridge, NJ, 07920 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Director | One Verizon Way, Basking Ridge, NJ, 07920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-08-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-08-10 | One Verizon Way, Basking Ridge, NJ 07920 | No data |
REGISTERED AGENT CHANGED | 2023-08-10 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | One Verizon Way, Basking Ridge, NJ 07920 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-08-10 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State