Search icon

VERIZON BUSINESS NETWORK SERVICES INC.

Company Details

Name: VERIZON BUSINESS NETWORK SERVICES INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Feb 1973 (52 years ago)
Authority Date: 26 Feb 1973 (52 years ago)
Last Annual Report: 10 Jun 2010 (15 years ago)
Organization Number: 0062400
Principal Office: ONE VERISON WAY , MAIL CODE VC53N124, BASKING RIDGE, NJ 07920
Place of Formation: DELAWARE

Director

Name Role
WILLIAM G. MCGOWAN Director
JOHN R. WORTHINGTON Director
FRANCIS J. SHAMMO Director
CRAIG L. SILLIMAN Director
MICHAEL T STEFANSKI Director
STANLEY B. SCHEINMAN Director

Signature

Name Role
MARCUS VEATCH Signature

President

Name Role
FRANCIS J. SHAMMO President

Secretary

Name Role
CRAIG L. SILLIMAN Secretary

Vice President

Name Role
MICHAEL T STEFANSKI Vice President

Treasurer

Name Role
HOLYCE E HESS GROOS Treasurer

Incorporator

Name Role
JOHN R. WORTHINGTON Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
MCI NETWORK SERVICES, INC. Old Name
MCI WORLDCOM NETWORK SERVICES, INC. Old Name
MCI TELECOMMUNICATIONS CORPORATION Old Name
Out-of-state Merger
MCI DIGITAL INFORMATION SERVICES CORPORATION Merger
MCI EQUIPMENT CORPORATION Merger
MCI LEASING, INC. Merger
M C I KENTUCKY CENTRAL, INC. Merger
M C I SYSTEM SERVICES CORP. Merger

Assumed Names

Name Status Expiration Date
MCI WORLDCOM Inactive 2008-11-25
MCI MAIL Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2011-09-10
Annual Report 2010-06-10
Registered Agent name/address change 2010-04-20
Principal Office Address Change 2009-06-25
Annual Report 2009-05-18
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-24
Annual Report 2007-03-06
Statement of Change 2006-06-07
Amendment 2006-05-15

Sources: Kentucky Secretary of State