NIELSEN CONSUMER INSIGHTS, INC. - Florida Company Profile

Entity Name: | NIELSEN CONSUMER INSIGHTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Sep 2007 (18 years ago) |
Date of dissolution: | 13 Oct 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Oct 2022 (3 years ago) |
Document Number: | F07000004673 |
FEI/EIN Number | 161538028 |
Address: | 85 BROAD STREET, NEW YORK, NY, 10004 |
Mail Address: | 85 BROAD STREET, NEW YORK, NY, 10004 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bradley William | Vice President | 85 Broad Street, New York, NY, 10004 |
Meschewski Jennifer | Vice President | 85 Broad Street, New York, NY, 10004 |
Callard George | President | 85 BROAD STREET, NEW YORK, NY, 10004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-10-13 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-13 | 85 BROAD STREET, NEW YORK, NY 10004 | - |
REGISTERED AGENT CHANGED | 2022-10-13 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-20 | 85 BROAD STREET, NEW YORK, NY 10004 | - |
NAME CHANGE AMENDMENT | 2014-06-04 | NIELSEN CONSUMER INSIGHTS, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-10-13 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-15 |
Reg. Agent Change | 2015-11-20 |
ANNUAL REPORT | 2015-05-14 |
Name Change | 2014-06-04 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State