Search icon

NETRATINGS, LLC

Company Details

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

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Callard George President 675 Avenue of the Americas, NEW YORK, NY, 10010

Secretary

Name Role Address
Marcozzi Stephanie Secretary 675 Avenue of the Americas, NEW YORK, NY, 10010

Treasurer

Name Role Address
Palmaccio Jana Treasurer 675 Avenue of the Americas, New York, NY, 10010

Member

Name Role
THE NIELSEN COMPANY (US), LLC Member

Events

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

Documents

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