Name: | NETRATINGS, LLC |
Jurisdiction: | Idaho |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive-Withdrawn |
Date of registration: | 25 Aug 2017 (7 years ago) |
Financial Date End: | 31 Aug 2024 |
Date dissolved: | 08 Mar 2024 |
Entity Number: | 567267 |
Place of Formation: | DELAWARE |
File Number: | 567267 |
Principal Address: | 85 BROAD ST NEW YORK, NY 10004 |
Mailing Address: | 675 AVENUE OF THE AMERICAS NEW YORK, NY 10010-5100 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Jana Palmaccio | Manager | 675 AVENUE OF THE AMERICAS, NEW YORK, NY 10010 | 2023-07-11 | No data |
George Callard | Manager | 675 AVENUE OF THE AMERICAS, NEW YORK, NY 10010 | 2023-07-11 | No data |
Stephanie Marcozzi | Manager | 675 AVENUE OF THE AMERICAS, NEW YORK, NY 10010 | 2023-07-11 | No data |
Jennifer Meschewski | Manager | 675 AVENUE OF THE AMERICAS, NEW YORK, NY 10010-5100 | 2021-08-04 | 2022-07-29 |
Emily Epstein | Manager | 85 BROAD STREET, NEW YORK, NY 10004 | 2020-08-05 | 2021-08-04 |
Name | Role | Address | Appointed On |
---|---|---|---|
The Nielsen Company (US) LLC | Member | 675 AVENUE OF THE AMERICAS, NEW YORK, NY 10010 | 2022-07-29 |
Filing Name | Filing Number | Filing date |
---|---|---|
Withdrawal of Foreign Registration Statement | 0005643074 | 2024-03-08 |
Annual Report | 0005316400 | 2023-07-11 |
Registered Agent Name/Address Change (mass change) | 0004907189 | 2022-09-12 |
Annual Report | 0004834371 | 2022-07-29 |
Annual Report | 0004369526 | 2021-08-04 |
Annual Report | 0003960919 | 2020-08-05 |
Annual Report | 0003581328 | 2019-07-29 |
Annual Report | 0003218462 | 2018-07-24 |
Initial Filing | 0000567267 | 2017-08-25 |
Date of last update: 29 Jan 2025
Sources: Idaho Secretary of State