Entity Name: | NIELSEN MOBILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Dec 2000 (24 years ago) |
Date of dissolution: | 29 Jan 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jan 2009 (16 years ago) |
Document Number: | F00000006704 |
FEI/EIN Number |
911911335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 770 BROADWAY, NEW YORK, NY, 10003 |
Mail Address: | 770 BROADWAY, NEW YORK, NY, 10003 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROSS JAMES A | Secretary | 770 BROADWAY, NEW YORK, NY, 10003 |
STEINMANN FREDERICK A | Vice President | 770 BROADWAY, NEW YORK, NY, 10003 |
RODE JANE A | Treasurer | 770 BROADWAY, NEW YORK, NY, 10003 |
GORHAM SIDNEY | President | 101 GREEN ST, SAN FRANCISCO, CA, 94111 |
MASTRELLI THOMAS A | Director | 770 BROADWAY, NEW YORK, NY, 10003 |
CUMINALE JAMES W | Director | 770 BROADWAY, NEW YORK, NY, 10003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-29 | 770 BROADWAY, NEW YORK, NY 10003 | - |
CHANGE OF MAILING ADDRESS | 2009-01-29 | 770 BROADWAY, NEW YORK, NY 10003 | - |
NAME CHANGE AMENDMENT | 2008-07-25 | NIELSEN MOBILE, INC. | - |
Name | Date |
---|---|
Withdrawal | 2009-01-29 |
ANNUAL REPORT | 2009-01-15 |
Name Change | 2008-07-25 |
ANNUAL REPORT | 2008-07-11 |
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-02-01 |
ANNUAL REPORT | 2005-03-09 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-02-18 |
ANNUAL REPORT | 2002-02-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State