Entity Name: | VERIZON CORPORATE RESOURCES GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Jul 2008 (17 years ago) |
Document Number: | M08000003368 |
FEI/EIN Number | 26-2900101 |
Address: | One Verizon Way, Basking Ridge, NJ, 07920, US |
Mail Address: | One Verizon Way, Basking Ridge, NJ, 07920, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Chu Raymond | Vice President | One Verizon Way, Basking Ridge, NJ, 07920 |
Name | Role |
---|---|
VERIZON CORPORATE SERVICES GROUP INC. | Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | One Verizon Way, Basking Ridge, NJ 07920 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | One Verizon Way, Basking Ridge, NJ 07920 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000666758 | TERMINATED | 1000000842574 | COLUMBIA | 2019-10-01 | 2029-10-09 | $ 537.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State