Search icon

NIELSEN AUDIO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State