Search icon

NIELSEN MEDIA RESEARCH, INC.

Company Details

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

President

Name Role Address
DIMLING, JOHN A President 299 PARK AVENUE, NEW YORK, NY 10171

Secretary

Name Role Address
SIEGEL, KENNETH S Secretary 200 NYALA FARMS RD., WESTPORT, CT 06880

Treasurer

Name Role Address
KATZ, LESLYE G Treasurer 200 NYALA FARMS RD., WESTPORT, CT 06880

Assistant Secretary

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

Assistant Treasurer

Name Role Address
BOLAND, MICHAEL T Assistant Treasurer 200 NYALA FARMS RD., WESTPORT, CT 06880

Vice President

Name Role Address
SCHWARTZ-LEEPER, DAVID Vice President 299 PARK AVENUE, NEW YORK, NY 10171

Events

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

Documents

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