Entity Name: | NIELSEN MEDIA RESEARCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Oct 1996 (28 years ago) |
Date of dissolution: | 24 Jul 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jul 1998 (27 years ago) |
Document Number: | F96000005323 |
FEI/EIN Number | 06-1463993 |
Address: | 299 PARK AVENUE, NEW YORK, NY 10171 |
Mail Address: | %COGNIZANT CORP., ATTN: MARYANNE PIOREK, 200 NYALA FARMS ROAD, WESTPORT, CT 06880 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DIMLING, JOHN A | President | 299 PARK AVENUE, NEW YORK, NY 10171 |
Name | Role | Address |
---|---|---|
SIEGEL, KENNETH S | Secretary | 200 NYALA FARMS RD., WESTPORT, CT 06880 |
Name | Role | Address |
---|---|---|
KATZ, LESLYE G | Treasurer | 200 NYALA FARMS RD., WESTPORT, CT 06880 |
Name | Role | Address |
---|---|---|
FINKELSTEIN, JARED T | Assistant Secretary | 200 NYALA FARMS RD., WESTPORT, CT 06880 |
SCHWARTZ-LEEPER, DAVID | Assistant Secretary | 299 PARK AVENUE, NEW YORK, NY 10171 |
Name | Role | Address |
---|---|---|
BOLAND, MICHAEL T | Assistant Treasurer | 200 NYALA FARMS RD., WESTPORT, CT 06880 |
Name | Role | Address |
---|---|---|
SCHWARTZ-LEEPER, DAVID | Vice President | 299 PARK AVENUE, NEW YORK, NY 10171 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-07-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-10-24 | 299 PARK AVENUE, NEW YORK, NY 10171 | No data |
CHANGE OF MAILING ADDRESS | 1997-10-24 | 299 PARK AVENUE, NEW YORK, NY 10171 | No data |
Name | Date |
---|---|
Withdrawal | 1998-07-24 |
ANNUAL REPORT | 1998-04-27 |
ANNUAL REPORT | 1997-10-24 |
DOCUMENTS PRIOR TO 1997 | 1996-10-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State