Detail by Officer/Registered Agent Name

Foreign Profit Corporation

VERIZON BUSINESS NETWORK SERVICES INC.

Filing Information
829591 13-2745892 02/27/1973 DE INACTIVE WITHDRAWAL 08/12/2020 NONE
Principal Address
One Verizon Way
Basking Ridge, NJ 07920-1097

Changed: 05/20/2020
Mailing Address
One Verizon Way
Basking Ridge, NJ 07920-1097

Changed: 05/20/2020
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/01/2006

Address Changed: 06/01/2006
Registered Agent Revoked: 08/12/2020
Officer/Director Detail Name & Address

Title Director

Fischer, George J.
One Verizon Way
Basking Ridge, NJ 07920-1097

Title Controller

Skiadas, Anthony T.
One Verizon Way
Basking Ridge, NJ 07920-1097

Title Treasurer

Krohn, Scott
One Verizon Way
Basking Ridge, NJ 07920

Title President and Chief Executive Officer

Maiorana, Michael
One Verizon Way
Basking Ridge, NJ 07920-1097

Title Vice President - Taxes

Mattiola, Paul L.
One Verizon Way
Basking Ridge, NJ 07920-1097

Title Sr. Vice President & CFO

Townsend, John
One Verizon Way
Basking Ridge, NJ 07920-1097

Title Director

Townsend, John
One Verizon Way
Basking Ridge, NJ 07920-1097

Title Senior VP & Gen Counsel

Frantz, John P
One Verizon Way
Basking Ridge, NJ 07920

Title Secretary

Frantz, John P
One Verizon Way
Basking Ridge, NJ 07920-1097

Annual Reports
Report YearFiled Date
2018 04/24/2018
2019 04/12/2019
2020 05/20/2020

Document Images
08/12/2020 -- Withdrawal View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/05/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/10/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
06/01/2006 -- Reg. Agent Change View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- Name Change View image in PDF format
06/21/2005 -- Name Change View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/10/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- Name Change View image in PDF format
05/01/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format