Entity Name: | VERIZON SERVICES OPERATIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Jan 2007 (18 years ago) |
Date of dissolution: | 09 Dec 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Dec 2014 (10 years ago) |
Document Number: | F07000000290 |
FEI/EIN Number | 205460941 |
Address: | ONE VERIZON WAY, BASKING RIDGE, NY, 07920-1097, US |
Mail Address: | ONE VERIZON WAY, BASKING RIDGE, NY, 07920-1097, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Reed Marc C | President | ONE VERIZON WAY, BASKING RIDGE, NY, 079201097 |
Name | Role | Address |
---|---|---|
Mattiola Paul L | Vice President | ONE VERIZON WAY, BASKING RIDGE, NY, 079201097 |
Name | Role | Address |
---|---|---|
Schapker Jane A | Secretary | ONE VERIZON WAY, BASKING RIDGE, NY, 079201097 |
Name | Role | Address |
---|---|---|
Sin Kee Chan | Assi | ONE VERIZON WAY, BASKING RIDGE, NY, 079201097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2014-12-09 | REGISTERED AGENT REVOKED | No data |
WITHDRAWAL | 2014-12-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | ONE VERIZON WAY, BASKING RIDGE, NY 07920-1097 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-08 | ONE VERIZON WAY, BASKING RIDGE, NY 07920-1097 | No data |
Name | Date |
---|---|
Withdrawal | 2014-12-09 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-03-06 |
Foreign Profit | 2007-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State