Search icon

THE NIELSEN-WURSTER GROUP, INC.

Company Details

Name: THE NIELSEN-WURSTER GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1976 (48 years ago)
Date of dissolution: 13 Apr 2009
Entity Number: 417154
ZIP code: 98922
County: New York
Place of Formation: Delaware
Address: 1750 EMERICK ROAD, CLE ELUM, WA, United States, 98922
Principal Address: 345 WALL ST, PRINCETON, NJ, United States, 08540

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1750 EMERICK ROAD, CLE ELUM, WA, United States, 98922

Chief Executive Officer

Name Role Address
PATRICIA D GALLOWAY Chief Executive Officer 1425 WESTERN AVE, # 407, SEATTLE, WA, United States, 98101

History

Start date End date Type Value
2007-11-30 2009-04-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-11-30 2009-04-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-01-03 2005-08-18 Address 345 WALL ST, PRINCETON, NJ, 08540, 1518, USA (Type of address: Chief Executive Officer)
1999-09-24 2007-11-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-24 2007-11-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-12-17 2003-01-03 Address 1425 WESTERN AVENUE, #407, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer)
1993-03-23 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-23 1998-12-17 Address 345 WALL STREET, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
1993-03-23 2003-01-03 Address 345 WALL STREET, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office)
1988-05-27 1993-03-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140911074 2014-09-11 ASSUMED NAME LLC INITIAL FILING 2014-09-11
090413000693 2009-04-13 SURRENDER OF AUTHORITY 2009-04-13
071130000194 2007-11-30 CERTIFICATE OF CHANGE 2007-11-30
050818002657 2005-08-18 BIENNIAL STATEMENT 2004-12-01
030103002476 2003-01-03 BIENNIAL STATEMENT 2002-12-01
001227002242 2000-12-27 BIENNIAL STATEMENT 2000-12-01
990924000285 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
981217002398 1998-12-17 BIENNIAL STATEMENT 1998-12-01
961224002138 1996-12-24 BIENNIAL STATEMENT 1996-12-01
931213002283 1993-12-13 BIENNIAL STATEMENT 1993-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State