THE NIELSEN-WURSTER GROUP, INC.

Name: | THE NIELSEN-WURSTER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1976 (49 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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1750 EMERICK ROAD, CLE ELUM, WA, United States, 98922 |
Name | Role | Address |
---|---|---|
PATRICIA D GALLOWAY | Chief Executive Officer | 1425 WESTERN AVE, # 407, SEATTLE, WA, United States, 98101 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-30 | 2009-04-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-11-30 | 2009-04-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State