Search icon

KANTAR LLC

Company Details

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Vice President

Name Role Address
Yacuzzi Barbara Vice President 3 World Trade Center, 175 Greenwich Street, New York, NY, 10007

Member

Name Role Address
LLC Summer B Member 3 World Trade Center, 175 Greenwich Street, New York, NY, 10007

Fictitious Names

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

Events

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

Debts

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

Documents

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