Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

VERIZON BUSINESS PURCHASING LLC

Filing Information
M97000000483 72-1380746 08/05/1997 DE ACTIVE LC NAME CHANGE 04/20/2006 NONE
Principal Address
One Verizon Way
Basking Ridge, NJ 07920

Changed: 03/26/2024
Mailing Address
One Verizon Way
Basking Ridge, NJ 07920

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

Name Changed: 06/02/2006

Address Changed: 06/02/2006
Authorized Person(s) Detail Name & Address

Title Member

MCI COMMUNICATIONS SERVICES LLC
One Verizon Way
Basking Ridge, NJ 07920

Title Vice President - Taxes

Chu, Raymond
One Verizon Way
Basking Ridge, NJ 07920

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

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/21/2020 -- 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
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- 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
04/29/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
06/02/2006 -- Reg. Agent Change View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- LC Name Change View image in PDF format
12/14/2005 -- Name Change View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
08/26/2003 -- Reg. Agent Change View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
05/03/1999 -- ANNUAL REPORT View image in PDF format
08/21/1998 -- ANNUAL REPORT View image in PDF format
08/05/1997 -- FOR LIMITED LIABILITY ARTICLES View image in PDF format
08/05/1997 -- FOR LIMITED LIABILITY ARTICLES View image in PDF format