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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN LEGAL DEPT, 85 BROAD STREET, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
DAVID A. BERGER | Chief Executive Officer | 770 BROADWAY, NEW YORK, NY, United States, 10003 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State