Search icon

MEREDITH CORPORATION

Company Details

Name: MEREDITH CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 16 Jun 1977 (48 years ago)
Date of dissolution: 16 Jun 1977
Entity Number: 438225
County: Blank
Place of Formation: Iowa

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIME INC SEVERANCE PLAN FOR REGULAR EMPLOYEES 2018 133486363 2019-10-15 MEREDITH CORPORATION 3911
File View Page
Three-digit plan number (PN) 550
Effective date of plan 2014-01-01
Business code 511120
Sponsor’s telephone number 5152842957
Plan sponsor’s DBA name TIME INC
Plan sponsor’s mailing address 1716 LOCUST STREET, DES MOINES, IA, 503093023
Plan sponsor’s address 225 LIBERTY STREET, NEW YORK, NY, 10281

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing TIM
Valid signature Filed with authorized/valid electronic signature
TIME INC EMPLOYEE ASSISTANCE PLAN 2018 133486363 2019-10-15 MEREDITH CORPORATION 3986
File View Page
Three-digit plan number (PN) 506
Effective date of plan 2014-01-01
Business code 511120
Sponsor’s telephone number 5152842957
Plan sponsor’s DBA name TIME INC
Plan sponsor’s mailing address 1716 LOCUST STREET, DES MOINES, IA, 503093023
Plan sponsor’s address 225 LIBERTY STREET, NEW YORK, NY, 10281

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing TIM O'NEIL
Valid signature Filed with authorized/valid electronic signature
TIME INC. GROUP HEALTH PLAN 2018 133486363 2019-10-15 MEREDITH CORPORATION 3941
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2014-01-01
Business code 511120
Sponsor’s telephone number 5152842957
Plan sponsor’s DBA name TIME INC
Plan sponsor’s mailing address 1716 LOCUST STREET, DES MOINES, IA, 503093023
Plan sponsor’s address 225 LIBERTY STREET, NEW YORK, NY, 10281

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing TIM O'NEIL
Valid signature Filed with authorized/valid electronic signature
TIME INC FLEXIBLE SPENDING ACCOUNTING PLAN 2018 133486363 2019-10-15 MEREDITH CORPORATION 3853
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2014-01-01
Business code 511120
Sponsor’s telephone number 5152842957
Plan sponsor’s DBA name TIME INC
Plan sponsor’s mailing address 1716 LOCUST STREET, DES MOINES, IA, 503093023
Plan sponsor’s address 225 LIBERTY STREET, NEW YORK, NY, 10281

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing TIM O'NEIL
Valid signature Filed with authorized/valid electronic signature
TIME INC LONG-TERM DISABILITY PLAN 2018 133486363 2019-10-15 MEREDITH CORPORATION 4270
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2014-01-01
Business code 511120
Sponsor’s telephone number 5152842957
Plan sponsor’s DBA name TIME INC
Plan sponsor’s mailing address 1716 LOCUST STREET, DES MOINES, IA, 503093023
Plan sponsor’s address 225 LIBERTY STREET, NEW YORK, NY, 10281

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing TIM O'NEIL
Valid signature Filed with authorized/valid electronic signature
TIME INC GROUP LIFE INSURANCE PLAN 2018 133486363 2019-10-15 MEREDITH CORPORATION 4013
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2014-01-01
Business code 511120
Sponsor’s telephone number 5152842957
Plan sponsor’s DBA name TIME INC
Plan sponsor’s mailing address 1716 LOCUST STREET, DES MOINES, IA, 503093023
Plan sponsor’s address 225 LIBERTY STREET, NEW YORK, NY, 10281

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing TIM O'NEIL
Valid signature Filed with authorized/valid electronic signature

Filings

Filing Number Date Filed Type Effective Date
20100721049 2010-07-21 ASSUMED NAME LLC INITIAL FILING 2010-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509820 Copyright 2015-12-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-16
Termination Date 2016-02-26
Date Issue Joined 2016-01-29
Section 0101
Status Terminated

Parties

Name INFORMED COMMUNICATIONS, INC.
Role Plaintiff
Name MEREDITH CORPORATION
Role Defendant
1801493 Copyright 2018-02-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-19
Termination Date 2018-11-01
Date Issue Joined 2018-04-05
Pretrial Conference Date 2018-04-03
Section 0101
Status Terminated

Parties

Name SANDS
Role Plaintiff
Name MEREDITH CORPORATION
Role Defendant
2104478 Copyright 2021-05-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-18
Termination Date 2021-10-07
Date Issue Joined 2021-07-16
Section 0101
Status Terminated

Parties

Name VANDERLAAN
Role Plaintiff
Name MEREDITH CORPORATION
Role Defendant
0400396 Trademark 2004-01-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-16
Termination Date 2004-05-19
Date Issue Joined 2004-03-09
Section 1125
Status Terminated

Parties

Name RIPE, LLC
Role Plaintiff
Name MEREDITH CORPORATION
Role Defendant
1909288 Copyright 2019-10-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-07
Termination Date 2020-01-09
Section 0101
Status Terminated

Parties

Name ALVARADO
Role Plaintiff
Name MEREDITH CORPORATION
Role Defendant
1806662 Copyright 2018-07-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-24
Termination Date 2019-01-15
Date Issue Joined 2018-09-21
Pretrial Conference Date 2018-10-26
Section 0101
Status Terminated

Parties

Name WACHTER
Role Plaintiff
Name MEREDITH CORPORATION
Role Defendant
0300549 Trademark 2003-01-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-01-24
Termination Date 2003-02-19
Section 1125
Status Terminated

Parties

Name PUBLICATIONS INT'L
Role Plaintiff
Name MEREDITH CORPORATION
Role Defendant
9305919 Other Contract Actions 1993-08-24 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-08-24
Termination Date 1993-10-19
Section 1332

Parties

Name GREENBURGER
Role Plaintiff
Name MEREDITH CORPORATION
Role Defendant
1802170 Copyright 2018-03-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-12
Termination Date 2018-12-13
Date Issue Joined 2018-06-07
Section 0101
Status Terminated

Parties

Name CHEVRESTT
Role Plaintiff
Name MEREDITH CORPORATION
Role Defendant
9206455 Trademark 1992-08-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-08-27
Termination Date 1993-02-18
Section 1121

Parties

Name MEREDITH CORPORATION
Role Plaintiff
Name SCRUTCHFIELD COMPANI,
Role Defendant
0909177 Antitrust 2014-09-17 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-17
Termination Date 2015-02-19
Date Issue Joined 2014-09-17
Section 1331
Sub Section AT
Status Terminated

Parties

Name MEREDITH CORPORATION
Role Plaintiff
Name SESAC LLC
Role Defendant
9703459 Trademark 1997-06-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1997-06-13
Termination Date 1997-11-21
Section 1114

Parties

Name MEREDITH CORPORATION
Role Plaintiff
Name REALTY GROUP,
Role Defendant
2205904 Copyright 2022-07-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-11
Termination Date 2022-09-20
Section 0501
Status Terminated

Parties

Name MCGLYNN
Role Plaintiff
Name MEREDITH CORPORATION
Role Defendant
0909177 Antitrust 2009-11-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-04
Termination Date 2014-09-10
Date Issue Joined 2011-01-25
Pretrial Conference Date 2013-04-12
Section 1331
Sub Section AT
Status Terminated

Parties

Name MEREDITH CORPORATION
Role Plaintiff
Name SESAC LLC
Role Defendant
9600312 Trademark 1996-01-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 9
Filing Date 1996-01-25
Termination Date 1996-04-22
Section 1114

Parties

Name MEREDITH CORPORATION
Role Plaintiff
Name COUNTRY VILL REALTY,
Role Defendant
2204776 Other Statutory Actions 2022-06-07 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-07
Termination Date 2023-02-21
Date Issue Joined 2022-09-16
Section 2710
Sub Section (C
Status Terminated

Parties

Name MARTIN
Role Plaintiff
Name MEREDITH CORPORATION
Role Defendant
1908340 Securities, Commodities, Exchange 2019-09-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-06
Termination Date 2019-11-12
Section 0078
Sub Section J
Status Terminated

Parties

Name WIRTHWEIN,
Role Plaintiff
Name MEREDITH CORPORATION
Role Defendant
1308384 Patent 2013-11-25 consent
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-25
Termination Date 2015-06-12
Pretrial Conference Date 2014-02-27
Section 1338
Sub Section PT
Status Terminated

Parties

Name DIETGOAL INNOVATIONS LLC
Role Plaintiff
Name MEREDITH CORPORATION
Role Defendant
1709242 Copyright 2017-11-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-26
Termination Date 2018-01-25
Section 0101
Status Terminated

Parties

Name GRAZIANO
Role Plaintiff
Name MEREDITH CORPORATION
Role Defendant
1700747 Copyright 2017-01-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-31
Termination Date 2017-05-02
Section 0101
Status Terminated

Parties

Name SEIDMAN
Role Plaintiff
Name MEREDITH CORPORATION
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State