Detail by Officer/Registered Agent Name

Foreign Profit Corporation

VERIZON COMMUNICATIONS INC.

Filing Information
F00000006782 23-2259884 12/07/2000 DE ACTIVE REINSTATEMENT 10/22/2003
Principal Address
1095 Avenue of the Americas
New York, NY 10036

Changed: 03/26/2024
Mailing Address
1095 Avenue of the Americas
New York, NY 10036

Changed: 03/26/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Address Changed: 04/24/2007
Officer/Director Detail Name & Address

Title Chairman

Vestberg, Hans E.
1095 Avenue of the Americas
New York, NY 10036

Title CEO

Vestberg, Hans E.
1095 Avenue of the Americas
New York, NY 10036

Title Director

Otis, Clarence, Jr.
1095 Avenue of the Americas
New York, NY 10036

Title Assistant Treasurer

Ferrara-Mora, Susanne M.
1095 Avenue of the Americas
New York, NY 10036

Title Director

AUSTIN, ROXANNE S.
1095 Avenue of the Americas
New York, NY 10036

Title Assistant Secretary

Shipman, Karen M.
1095 Avenue of the Americas
New York, NY 10036

Title Vice President - Taxes

Chu, Raymond
1095 Avenue of the Americas
New York, NY 10036

Title Senior Vice President & Treasurer

Krohn, Scott
1095 Avenue of the Americas
New York, NY 10036

Title Senior Vice President, Deputy General Counsel and Corporate Secretary

Horton, William L., Jr.
1095 Avenue of the Americas
New York, NY 10036

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/20/2023
2024 03/26/2024