Name: | NIELSEN AUDIO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1968 (57 years ago) |
Entity Number: | 227094 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 675 Avenue of the Americas, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
GEORGE CALLARD | Chief Executive Officer | 675 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 675 AVENUE OF THE AMERICAS, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 85 BROAD STREET, ATTN: LEGAL DEPT, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2020-08-06 | 2024-08-01 | Address | 85 BROAD STREET, ATTN: LEGAL DEPT, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-08-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041889 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220804003584 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
200806060424 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
SR-114148 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114149 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State