Entity Name: | NIELSEN MEDIA RESEARCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
WHITING SUSAN | President | 770 BROADWAY, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
WHITING SUSAN | Chief Executive Officer | 770 BROADWAY, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
SCHWARTZ-LEEPER DAVID A | Vice President | 770 BROADWAY, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
FITZGERALD RICHARD E | Treasurer | 45 DANBURY, WILTON, CT, 06897 |
Name | Role | Address |
---|---|---|
DRESDOW MARY A | Assistant Secretary | 150 N. MARTINGALE RD., SCHAUMBURG, IL, 60173 |
Name | Role | Address |
---|---|---|
BLACK HARRIS A | Director | 45 DANBURY RD, WILTON, CT, 06897 |
ELIAS MICHAEL | Director | 45 DANBURY RD, WILTON, CT, 06897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-05-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-05-13 | 770 BROADWAY, ATTN: LEGAL DEPT, NEW YORK, NY 10003 95 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 770 BROADWAY, ATTN: LEGAL DEPT, NEW YORK, NY 10003 95 | No data |
NAME CHANGE AMENDMENT | 1998-07-24 | NIELSEN MEDIA RESEARCH, INC. | No data |
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 |
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 Feb 2025
Sources: Florida Department of State