Search icon

NETRATINGS, INC.

Company Details

Name: NETRATINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1999 (25 years ago)
Date of dissolution: 02 Oct 2014
Entity Number: 2448783
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: ATTN LEGAL DEPT, 85 BROAD STREET, NEW YORK, NY, United States, 10004
Principal Address: C/O NIELSON COMPANY, 770 BROADWAY, NEW YORK, NY, United States, 10003

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN LEGAL DEPT, 85 BROAD STREET, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
DAVID A. BERGER Chief Executive Officer 770 BROADWAY, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2008-07-11 2014-09-23 Address C/O NIELSON COMPANY, 770 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2003-12-31 2008-07-11 Address 120 WEST 45TH ST, 35TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-01-14 2003-12-31 Address 890 HILLVIEW CT., MILPITAS, CA, 95035, 4565, USA (Type of address: Chief Executive Officer)
2002-01-14 2008-07-11 Address 890 HILLVIEW CT., MILPITAS, CA, 95035, 4565, USA (Type of address: Principal Executive Office)
1999-12-10 2010-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-12-10 2008-07-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141002000266 2014-10-02 CERTIFICATE OF TERMINATION 2014-10-02
140923000647 2014-09-23 CERTIFICATE OF CHANGE 2014-09-23
100202000286 2010-02-02 CERTIFICATE OF CHANGE 2010-02-02
080711002025 2008-07-11 BIENNIAL STATEMENT 2008-12-01
060126002757 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031231002173 2003-12-31 BIENNIAL STATEMENT 2003-12-01
020114002021 2002-01-14 BIENNIAL STATEMENT 2001-12-01
991210000739 1999-12-10 APPLICATION OF AUTHORITY 1999-12-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV SS000760108 2008-09-30 No data No data
Unique Award Key CONT_IDV_SS000760108_2800
Awarding Agency Social Security Administration
Link View Page

Description

Title DCOSS-INTERNET DEMOGRAPHICS CONTRACT (NEW) CONTRACT TO OBTAIN INTERNET AUDIENCE MEASUREMENT SUBSCRIPTION THAT PROVIDES DEMOGRAPHICS DATA AND EVALUATION ON INTERNET USAGE. NOTE: CONTRACT SS00-05-50374 MAY OR MAY NOT BE RENEWED. A NEW CONTRACT MAY BE SOLICITED WITH DIFFERENT REQUIREMENTS. 5/29/07: PRIOR CONTRACT REFERENCED ABOVE IS NOT BEING RENEWED.
NAICS Code 541910: MARKETING RESEARCH AND PUBLIC OPINION POLLING
Product and Service Codes C118: RESEARCH AND DEVELOPMENT FACILITIES

Recipient Details

Recipient NETRATINGS, LLC
UEI DCNLNSE6F594
Legacy DUNS 799995915
Recipient Address UNITED STATES, 120 W 45TH ST FL 35, NEW YORK, 100364041
No data IDV HHSF223200910016C 2009-09-18 No data No data
Unique Award Key CONT_IDV_HHSF223200910016C_7524
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title USE OF SOCIAL MEDIA TO SUPPLEMENT AND EVALUTE RISK COMMUNICATION EFFORTS WITH RESPECT TO FOOD-BORNE OUTBREAKS.
NAICS Code 541910: MARKETING RESEARCH AND PUBLIC OPINION POLLING
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient NETRATINGS, LLC
UEI DCNLNSE6F594
Legacy DUNS 799995915
Recipient Address UNITED STATES, 120 W 45TH ST FL 35, NEW YORK, 100364041
PO AWARD FTC10H0113 2010-03-24 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_FTC10H0113_2900_-NONE-_-NONE-
Awarding Agency Federal Trade Commission
Link View Page

Description

Title MARKET DATA
NAICS Code 561499: ALL OTHER BUSINESS SUPPORT SERVICES
Product and Service Codes R702: DATA COLLECTION SERVICES

Recipient Details

Recipient NETRATINGS, LLC
UEI DCNLNSE6F594
Legacy DUNS 799995915
Recipient Address UNITED STATES, 120 W 45TH ST FL 35, NEW YORK, 100364041

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0505076 Patent 2005-05-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-26
Termination Date 2006-07-05
Date Issue Joined 2006-04-26
Section 1331
Status Terminated

Parties

Name NETRATINGS, INC.
Role Plaintiff
Name SANE SOLUTIONS LLC
Role Defendant
0608186 Patent 2006-10-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-06
Termination Date 2008-12-10
Date Issue Joined 2007-07-09
Section 0145
Status Terminated

Parties

Name NETRATINGS, INC.
Role Plaintiff
Name TACODA, INC.
Role Defendant
0603356 Patent 2006-05-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-02
Termination Date 2008-01-07
Date Issue Joined 2007-09-10
Pretrial Conference Date 2006-07-14
Section 0145
Status Terminated

Parties

Name NETRATINGS, INC.
Role Plaintiff
Name WHENU.COM, INC.
Role Defendant
0603353 Patent 2006-05-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-02
Termination Date 2008-03-25
Date Issue Joined 2007-03-05
Section 0145
Status Terminated

Parties

Name NETRATINGS, INC.
Role Plaintiff
Name 180SOLUTIONS, INC.
Role Defendant
0600878 Patent 2006-02-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-03
Termination Date 2007-08-27
Date Issue Joined 2006-03-24
Pretrial Conference Date 2007-03-19
Section 0145
Status Terminated

Parties

Name NETRATINGS, INC.
Role Plaintiff
Name WEBSIDESTORY, INC.
Role Defendant
0303133 Insurance 2003-05-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-05-05
Termination Date 2004-09-13
Date Issue Joined 2003-08-05
Section 1332
Status Terminated

Parties

Name NETRATINGS, INC.
Role Plaintiff
Name NATIONAL UNION FIRE
Role Defendant
0109798 Securities, Commodities, Exchange 2001-11-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-11-06
Termination Date 2009-12-29
Date Issue Joined 2003-07-23
Section 0077
Status Terminated

Parties

Name RICHMAN
Role Plaintiff
Name NETRATINGS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State