Entity Name: | NIELSEN AUDIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Aug 1968 (57 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Jan 2014 (11 years ago) |
Document Number: | 821764 |
FEI/EIN Number |
520278528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 675 Avenue of the Americas, NEW YORK, NY, 10010, US |
Mail Address: | 675 Avenue of the Americas, NEW YORK, NY, 10010, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Marcozzi Stephanie | Director | 675 Avenue of the Americas, NEW YORK, NY, 10010 |
Callard George D | Director | 675 Avenue of the Americas, NEW YORK, NY, 10010 |
Cahalan Caitlin | Inte | 675 Avenue of the Americas, NEW YORK, NY, 10010 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000069310 | SCARBOROUGH RESEARCH | EXPIRED | 2016-07-14 | 2021-12-31 | - | 85 BROAD STREET, NEW YORK, NY, 10004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 675 Avenue of the Americas, NEW YORK, NY 10010 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 675 Avenue of the Americas, NEW YORK, NY 10010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-27 | COGENCY GLOBAL INC. | - |
NAME CHANGE AMENDMENT | 2014-01-27 | NIELSEN AUDIO, INC. | - |
NAME CHANGE AMENDMENT | 2001-04-03 | ARBITRON INC. | - |
NAME CHANGE AMENDMENT | 1992-06-15 | CERIDIAN CORPORATION | - |
AMENDMENT | 1986-11-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001047672 | TERMINATED | 1000000433069 | LEON | 2012-12-13 | 2032-12-19 | $ 343.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000932601 | TERMINATED | 1000000304033 | LEON | 2012-11-28 | 2032-12-05 | $ 3,435.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State