Search icon

NIELSEN AUDIO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NIELSEN AUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Aug 1968 (57 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jan 2014 (12 years ago)
Document Number: 821764
FEI/EIN Number 520278528
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

Key Officers & Management

Name Role Address
Kim Paul Treasurer 675 Avenue of the Americas, NEW YORK, NY, 10010
- Agent -
Callard George D Director 675 Avenue of the Americas, NEW YORK, NY, 10010

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State