Entity Name: | KANTAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (3 years ago) |
Document Number: | M17000000145 |
FEI/EIN Number | 81-3314059 |
Address: | 3 World Trade Center, 175 Greenwich Street, New York, NY, 10007, US |
Mail Address: | 3 World Trade Center, 175 Greenwich Street, New York, NY, 10007, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Yacuzzi Barbara | Vice President | 3 World Trade Center, 175 Greenwich Street, New York, NY, 10007 |
Name | Role | Address |
---|---|---|
LLC Summer B | Member | 3 World Trade Center, 175 Greenwich Street, New York, NY, 10007 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000009505 | SAFECOUNT | EXPIRED | 2017-01-27 | 2022-12-31 | No data | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017 |
G17000009507 | EMPLOYEE INSIGHTS | EXPIRED | 2017-01-26 | 2022-12-31 | No data | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017 |
G17000009508 | KANTAR TNS | EXPIRED | 2017-01-26 | 2022-12-31 | No data | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017 |
G17000009506 | FOCUS SUITES | EXPIRED | 2017-01-26 | 2022-12-31 | No data | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017 |
G17000009511 | KANTAR MILLWARD BROWN | EXPIRED | 2017-01-26 | 2022-12-31 | No data | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017 |
G17000009512 | KANTAR ADDED VALUE | EXPIRED | 2017-01-26 | 2022-12-31 | No data | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017 |
G17000009509 | EFFECTIVEUI | EXPIRED | 2017-01-26 | 2022-12-31 | No data | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 3 World Trade Center, 175 Greenwich Street, New York, NY 10007 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 3 World Trade Center, 175 Greenwich Street, New York, NY 10007 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-12 | CORPORATE CREATIONS NETWORK INC. | No data |
REINSTATEMENT | 2021-09-29 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000397430 | TERMINATED | 1000000784701 | COLUMBIA | 2018-05-29 | 2028-06-06 | $ 1,695.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-13 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-12 |
Foreign Limited | 2017-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State