Search icon

COMSCORE, INC.

Company Details

Name: COMSCORE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2003 (22 years ago)
Entity Number: 2852150
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST, SUITE 600, New York, NY, United States, 10005
Principal Address: 11950 Democracy Drive, Suite 600, Reston, VA, United States, 20190

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
COMSCORE, INC. DOS Process Agent 28 LIBERTY ST, SUITE 600, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JONATHAN CARPENTER Chief Executive Officer 11950 DEMOCRACY DRIVE, SUITE 600, RESTON, VA, United States, 20190

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 11950 DEMOCRACY DRIVE, SUITE 600, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2021-01-07 2025-01-07 Address 11950 DEMOCRACY DRIVE, SUITE 600, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2021-01-07 Address 11950 DEMOCRACY DRIVE, SUITE 600, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2017-01-03 2019-01-02 Address 11950 DEMOCRACY DRIVE, SUITE 600, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2015-01-02 2017-01-03 Address 11950 DEMOCRACY DRIVE, SUITE 600, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2011-03-16 2015-01-02 Address 11950 DEMOCRACY DRIVE, SUITE 600, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2011-03-16 2025-01-07 Address 11950 DEMOCRACY DRIVE, SUITE 600, RESTON, VA, 20190, USA (Type of address: Service of Process)
2009-01-27 2011-03-16 Address 11950 DEMOCRACY DRIVE, STE 600, RESTON, VA, 20190, USA (Type of address: Principal Executive Office)
2009-01-27 2011-03-16 Address 11950 DEMOCRACY DRIVE, STE 600, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107004397 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230124000254 2023-01-24 BIENNIAL STATEMENT 2023-01-01
210107061198 2021-01-07 BIENNIAL STATEMENT 2021-01-01
SR-36410 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102061677 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007403 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006866 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130606002219 2013-06-06 BIENNIAL STATEMENT 2013-01-01
110316002228 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090127002703 2009-01-27 BIENNIAL STATEMENT 2009-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707235 Other Contract Actions 2017-09-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-22
Termination Date 2018-05-10
Section 1332
Status Terminated

Parties

Name NIELSEN HOLDINGS PLC
Role Plaintiff
Name COMSCORE, INC.
Role Defendant
1601820 Securities, Commodities, Exchange 2016-03-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-10
Termination Date 2018-06-07
Section 0078
Status Terminated

Parties

Name SOMMER,
Role Plaintiff
Name COMSCORE, INC.
Role Defendant
1903210 Securities, Commodities, Exchange 2019-04-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-10
Termination Date 2020-07-24
Section 0078
Status Terminated

Parties

Name BRATUSOV
Role Plaintiff
Name COMSCORE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State