NIELSEN MEDIA RESEARCH, INC.

Name: | NIELSEN MEDIA RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1996 (29 years ago) |
Date of dissolution: | 27 Mar 2012 |
Entity Number: | 2079774 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | Delaware |
Address: | 770 BROADWAY, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 770 BROADWAY, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SUSAN D WHITING | Chief Executive Officer | 770 BROADWAY, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-01 | 2006-12-21 | Address | 299 PARK AVENUE, NEW YORK, NY, 10171, 0002, USA (Type of address: Principal Executive Office) |
2002-10-01 | 2006-12-21 | Address | 299 PARK AVENUE, NEW YORK, NY, 10171, 0002, USA (Type of address: Chief Executive Officer) |
2000-10-06 | 2002-10-01 | Address | 299 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer) |
2000-10-06 | 2002-10-01 | Address | 299 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Principal Executive Office) |
2000-10-06 | 2006-12-21 | Address | 299 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-24621 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120327000203 | 2012-03-27 | CERTIFICATE OF TERMINATION | 2012-03-27 |
061221002088 | 2006-12-21 | BIENNIAL STATEMENT | 2006-10-01 |
021001002162 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001006002322 | 2000-10-06 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State