Verizon Credit Inc. Overview
Verizon Credit Inc. filed as a Foreign for Profit Corporation in the State of Florida on Thursday, January 14, 1982 and is approximately forty-two years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Verizon Credit Inc.
Network Visualizer
Advertisements
Key People
Who own Verizon Credit Inc.
Name | |
---|---|
Kee Chan Sin 62 |
President
CEO
Chief Executive Officer
Chief Executive Officer
NonDir
NonPres
Director
|
Louis Lustenberger 9 |
President
Senior Vice Presiden
SVP Portfolio &
T-Portfolio Manageme
|
Scott Krohn 37 |
Treasurer
|
J. Daniel Mason 19 |
Treasurer
Secretary
|
Ronald Simon 1 |
Treasurer
Secretary
|
William P. Van Saders 37 |
Director
NonDir
|
Marva M. Levine 11 |
Vice President
NonSec
Secretary
Assistant General Co
General Counsel
Vp-Assistant General
Assistant Gc
|
Brandon Norman Egren 19 |
Vice President
|
Suzanne M. Ferrara-Mora 23 |
Assistant Treasurer
Treasurer
Secretary
|
Kathleen Metzger 51 |
Vice President - Tax
Vice President
Vp-Taxes
Taxes
|
Mario Manniello 46 |
Vice President - Tax
Vice President
Vp-Taxes
Taxes
|
Christopher W. Zorzi 41 |
Vice President - Tax
Vice President
Taxes
Vp-Taxes
|
Susan C. Saideman 10 |
Vice President - Tax
Vice President
Vp-Bill to Cash
Bill to Cash
|
J. Daniel Mason 25 |
Assistant Secretary
|
Kathleen J. Makas 15 |
Vice President - Tax
|
Pam M. Cox 13 |
Environmental Health
|
Willie Trotman 11 |
Vice President - Tax
|
Nancy J. Mayer 3 |
Assistant Secretary
|
Abdulaziz Shroff 35 |
NonTreas
Treasurer
|
Paul L. Mattiola 118 |
VP - Taxes
Vice President
Vp-Taxes
Taxes
|
Michael Stefanski 22 |
Chairman
Director
|
Holyce E Hess Gross 6 |
Chairman
|
Paul H. Repp 40 |
President
CEO
Director
Secretary
Chief Executive Officer
|
George B. Connor 5 |
President
Chief Executive Officer
Director
Chief Executive Officer
|
Audrey H. Prashker 12 |
CFO
Senior Vp
Vice President
General Counsel
|
Richard F. Krakowski 11 |
CFO
Assistant Treasurer
Chief Financial Officer
Risk Management
Senior Vice Presiden
CFO and Risk Managem
CFO-Risk Management
|
Janet M. Garrity 69 |
Treasurer
|
Tracy Krause 46 |
Treasurer
|
Patricia Chow 10 |
Treasurer
Director
Dir-Tax
|
Janet M. Garrily 1 |
Treasurer
|
Holyce E Hess Groos 35 |
Director
|
Robert J. Barish 9 |
Director
|
William Heitmann 6 |
Director
|
Thomas A. Bartlett 5 |
Director
|
Peter D. Rutherford 11 |
Senior Vp
Portfolio and Risk
Senior Vice Presiden
Transactions
Portfolio Mana
Srvp-Transactions An
Transactions and Por
|
Richard P. Jankun 67 |
Vice President
Vp-Taxes
Taxes
|
Scott Cordy 61 |
Vice President
Taxes
Vp-Taxes
|
Robert Burden 53 |
Vice President
Taxes
Vp-Taxes
|
Gary Williams 10 |
Vice President
|
John M. Vazquez 9 |
Vice President
|
James R. Ambrusch |
Vice President
Affiliate Vendor Fin
Vp-Affiliate Vendor
|
Bonnie M. Meyer |
Vice President
Vp-Affiliate Vendor
Vp-Afillate Vendor F
|
Richard R. Masching 31 |
Vp-Taxes
|
Michael J. Golabek 31 |
Environmental Health
Safety Officer
|
Lisa C. Czapka 23 |
Vp-Taxes
|
Londa C. Perrett 22 |
Assistant Secretary
|
Rosalynn Young 9 |
Assistant Secretary
|
Christopher Whiteman |
Assistant Vice Presi
AVP-Bill to Cash
Bill to Cash
|
Louis Luslenberger |
Senior Vice Presiden
Transactions and Por
|
Paul L. Maltiola |
Vp-Taxes
|
Barbara Simeone 4 |
Vp-Corporate Operati
|
Showing 8 records out of 51
Known Addresses for Verizon Credit Inc.
Corporate Filings for Verizon Credit Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 851595 |
Date Filed: | Thursday, January 14, 1982 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 5426506 |
Date Filed: | Thursday, April 1, 1982 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01105718 |
Date Filed: | Thursday, March 4, 1982 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C71-1991 |
Date Filed: | Monday, January 7, 1991 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 984004 |
Date Filed: | Tuesday, March 26, 1985 |
DOS Process | Verizon Credit Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/1/1982 | Application for Certificate of Authority | ||
3/26/1985 | Name History/Actual | GTE Leasing Corporation | |
8/31/1987 | Change Of Registered Agent/Office | ||
1/7/1991 | Foreign Qualification | ||
10/19/1992 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
1/19/1998 | Annual List | ||
12/2/1998 | Change Of Registered Agent/Office | ||
12/2/1998 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 MJM | |
1/11/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/25/2000 | Annual List | ||
7/19/2000 | Amendment | #1 OF 2. CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. DMF GTE LEASING CORPORATION DMFB 00001 #2 OF 2. CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. DMF VERIZON CAPITAL COMMERCIAL FINANCING CORP. DMFB9 d 00002 | |
7/20/2000 | Application For Amended Certificate Of Authority | ||
7/20/2000 | Application For Amended Certificate Of Authority | ||
8/1/2000 | Name History/Actual | Verizon Capital Commercial Financing Corp. | |
8/1/2000 | Name History/Actual | Verizon Credit Inc. | |
2/13/2001 | Annual List | ||
2/7/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/13/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
2/4/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
2/7/2005 | Annual List | ||
12/27/2005 | Annual List | LIST 2006-07, 011006JMV | |
12/31/2005 | Public Information Report (PIR) | ||
12/20/2006 | Annual List | JAN 07-08 | |
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Annual List | ||
12/18/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/9/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
1/4/2011 | Annual List | ||
1/31/2012 | Annual List | ||
12/27/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/11/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/2/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/17/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/23/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/18/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/24/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Verizon Credit Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Verizon Credit Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
201 N Franklin St Tampa, FL 33602
1 Verizon Way Basking Ridge, NJ 07920
140 West St New York, NY 10007
3900 N Washington St Wilmington, DE 19802
221 E 37th St New York, NY 10016
7701 E Telecom Pkwy Temple Terrace, FL 33637
28 Liberty St New York, NY 10005
629 N Lakewood Ave Tulsa, OK 74117
These addresses are known to be associated with Verizon Credit Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records