THE NPD GROUP, INC.
Headquarter
Name: | THE NPD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1966 (59 years ago) |
Date of dissolution: | 23 Nov 2021 |
Entity Number: | 202460 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 900 WEST SHORE ROAD, PORT WASHINGTON, NY, United States, 11050 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 150000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KARYN SCHOENBART | Chief Executive Officer | 900 WEST SHORE ROAD, PORT WASHINGTON, NY, United States, 11050 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2018-11-29 | 2020-06-09 | Address | ATTN GENERAL COUNSEL, 900 WEST SHORE ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2018-09-17 | 2020-09-01 | Address | 900 WEST SHORE ROAD, PORT WASHINGTON, NY, 11050, 4666, USA (Type of address: Chief Executive Officer) |
1998-09-29 | 2021-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 150000, Par value: 0 |
1995-04-26 | 2018-09-17 | Address | 900 WEST SHORE ROAD, PORT WASHINGTON, NY, 11050, 4666, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 2018-11-29 | Address | 900 WEST SHORE ROAD, PORT WASHINGTON, NY, 11050, 4666, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211123001760 | 2021-11-23 | CERTIFICATE OF MERGER | 2021-11-23 |
200901061816 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
200609000572 | 2020-06-09 | CERTIFICATE OF CHANGE | 2020-06-09 |
181129000558 | 2018-11-29 | CERTIFICATE OF AMENDMENT | 2018-11-29 |
180917006073 | 2018-09-17 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State