Name: | NIELSEN CONSUMER NEUROSCIENCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 2011 (14 years ago) |
Date of dissolution: | 03 Oct 2022 |
Entity Number: | 4169314 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | California |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 85 BROAD STREET, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE CALLARD | Chief Executive Officer | 85 BROAD ST, ATTN: LEGAL DEPT, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2022-10-04 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2022-10-04 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-07 | 2022-10-04 | Address | 85 BROAD ST, ATTN: LEGAL DEPT, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2017-11-03 | 2019-11-07 | Address | 85 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2017-05-30 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221004000441 | 2022-10-03 | CERTIFICATE OF TERMINATION | 2022-10-03 |
SR-114153 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114152 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
191107060246 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
171103006599 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State