Search icon

NIELSEN MEDIA RESEARCH, INC. - Florida Company Profile

Company Details

Entity Name: NIELSEN MEDIA RESEARCH, 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: 08 Jun 1998 (27 years ago)
Date of dissolution: 13 May 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 May 2009 (16 years ago)
Document Number: F98000003215
FEI/EIN Number 061450569

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 770 BROADWAY, ATTN: LEGAL DEPT, NEW YORK, NY, 10003, 95
Mail Address: C/O THE NIELSEN COMPANY (US), LLC, LEGAL DEPT 45 DANBURY RD, WILTON, CT, 06897, 20
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WHITING SUSAN President 770 BROADWAY, NEW YORK, NY, 10003
WHITING SUSAN Chief Executive Officer 770 BROADWAY, NEW YORK, NY, 10003
SCHWARTZ-LEEPER DAVID A Vice President 770 BROADWAY, NEW YORK, NY, 10003
FITZGERALD RICHARD E Treasurer 45 DANBURY, WILTON, CT, 06897
DRESDOW MARY A Assistant Secretary 150 N. MARTINGALE RD., SCHAUMBURG, IL, 60173
BLACK HARRIS A Director 45 DANBURY RD, WILTON, CT, 06897
ELIAS MICHAEL Director 45 DANBURY RD, WILTON, CT, 06897

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-05-13 - -
CHANGE OF MAILING ADDRESS 2009-05-13 770 BROADWAY, ATTN: LEGAL DEPT, NEW YORK, NY 10003 95 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 770 BROADWAY, ATTN: LEGAL DEPT, NEW YORK, NY 10003 95 -
NAME CHANGE AMENDMENT 1998-07-24 NIELSEN MEDIA RESEARCH, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000207112 LAPSED SS-02-0042 9-RD 15TH JUD CIR PALM BCH CNTY FL 2002-05-13 2007-05-28 $4,996.60 AMCOMP PREFERRED INSURANCE COMPANY, P O BOX 88806, NORTH PALM BEACH FL 33408-8806

Documents

Name Date
Withdrawal 2009-05-13
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-02
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State