Name: | NYNEX LONG DISTANCE COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 05 Mar 1996 (29 years ago) |
Business ID: | 628080 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1320 N COURT HOUSE RD 9TH FLARLINGTON, VA 22201 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
ROBERT S FITZMIRE | Treasurer | 3900 WASHINGTON ST 2ND FL, WILMINGTON, DE 19802 |
Name | Role | Address |
---|---|---|
Joseph J McGeever | Vice President | 1717 ARCH ST 21ST FL, PHILADELPHIA, PA 19103 |
Name | Role | Address |
---|---|---|
Vincent J Woodbury | President | One Verizon Way, Basking Ridge, NJ 07920 |
JOHN D. BROTEN | President | ONE VERIZON WAY, Basking Ridge, NJ 07920 |
Name | Role | Address |
---|---|---|
James F Morgan | Secretary | One Verizon Way, Basking Ridge, NJ 07920 |
JAMES F. MORGAN | Secretary | ONE VERIZON WAY, Basking Ridge, NJ 07920 |
Name | Role | Address |
---|---|---|
JOHN D. BROTEN | Director | ONE VERIZON WAY, Basking Ridge, NJ 07920 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2008-12-18 | Withdrawal |
Annual Report | Filed | 2008-06-23 | Annual Report |
Annual Report | Filed | 2007-05-11 | Annual Report |
Annual Report | Filed | 2006-06-05 | Annual Report |
Annual Report | Filed | 2005-05-27 | Annual Report |
Annual Report | Filed | 2004-05-20 | Annual Report |
Annual Report | Filed | 2003-08-25 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-30 | Annual Report |
Annual Report | Filed | 2001-10-16 | Annual Report |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State