Entity Name: | NETRATINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Dec 2008 (16 years ago) |
Date of dissolution: | 06 Mar 2024 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 06 Mar 2024 (a year ago) |
Document Number: | M08000005276 |
FEI/EIN Number | 770461990 |
Address: | 675 Avenue of the Americas, NEW YORK, NY, 10010, US |
Mail Address: | 675 Avenue of the Americas, NEW YORK, NY, 10010, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Callard George | President | 675 Avenue of the Americas, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
Marcozzi Stephanie | Secretary | 675 Avenue of the Americas, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
Palmaccio Jana | Treasurer | 675 Avenue of the Americas, New York, NY, 10010 |
Name | Role |
---|---|
THE NIELSEN COMPANY (US), LLC | Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-03-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 675 Avenue of the Americas, NEW YORK, NY 10010 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 675 Avenue of the Americas, NEW YORK, NY 10010 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
LC Withdrawal | 2024-03-06 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State