NIELSEN CONSULTANTS OF NEW YORK, INC.

Name: | NIELSEN CONSULTANTS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1975 (50 years ago) |
Entity Number: | 363424 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET / 42ND FL, NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLISON READ CARLSON | Chief Executive Officer | 122 EAST 42ND STREET / 42ND FL, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 EAST 42ND STREET / 42ND FL, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-13 | 2011-03-04 | Address | 122 EAST 42ND ST, 42ND FL, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
2005-03-11 | 2007-02-13 | Address | 122 EAST 42ND ST, 42ND FL, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
2005-03-11 | 2011-03-04 | Address | 122 EAST 42ND ST, 42ND FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2005-03-11 | 2011-03-04 | Address | 122 EAST 42ND ST, 42ND FL, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office) |
1993-02-25 | 2005-03-11 | Address | 36 E 22ND STREET, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110304002573 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
090126003184 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070213002842 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
20051007026 | 2005-10-07 | ASSUMED NAME CORP INITIAL FILING | 2005-10-07 |
050311002561 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State