Entity Name: | VERIZON WIRELESS POWER PARTNERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 May 2005 (20 years ago) |
Date of dissolution: | 11 Feb 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Feb 2008 (17 years ago) |
Document Number: | F05000002871 |
FEI/EIN Number | 330171546 |
Address: | 1 VERIZON WAY, BASKING RIDGE, NJ, 07920 |
Mail Address: | 180 WASHINGTON VALLEY ROAD, TAX-REGULATORY COMPLIANCE, BEDMINSTER, NJ, 07921 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCADAM LOWELL | Director | 1 VERIZON WAY, BASKING RIDGE, NJ, 07920 |
TOWNSEND JOHN | Director | 1 VERIZON WAY, BASKING RIDGE, NJ, 07920 |
ZIPPERSTEIN STEVEN E | Director | 1 VERIZON WAY, BASKING RIDGE, NJ, 07921 |
Name | Role | Address |
---|---|---|
ZIPPERSTEIN STEVEN E | Secretary | 1 VERIZON WAY, BASKING RIDGE, NJ, 07921 |
Name | Role | Address |
---|---|---|
SHIPMAN KAREN M | Assistant Secretary | 1 VERIZON WAY, BASKING RIDGE, NJ, 07920 |
Name | Role | Address |
---|---|---|
TOWNSEND JOHN | Vice President | 1 VERIZON WAY, BASKING RIGE, NJ, 07920 |
Name | Role | Address |
---|---|---|
GURNANI ROGER | President | 1 VERIZON WAY, BASKING RIDGE, NJ, 07920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-02-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-05 | 1 VERIZON WAY, BASKING RIDGE, NJ 07920 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 1 VERIZON WAY, BASKING RIDGE, NJ 07920 | No data |
Name | Date |
---|---|
Withdrawal | 2008-02-11 |
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-04-28 |
Foreign Profit | 2005-05-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State