Search icon

TRUSTPILOT, INC.

Company Details

Name: TRUSTPILOT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2013 (12 years ago)
Entity Number: 4431991
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1001 Avenue of the Americas, 2nd Floor, NEW YORK, NY, United States, 10018
Principal Address: C/O Schulman Lobel 1001 Avenue of the Americas, 2nd Floor, New York, NY, United States, 10018

DOS Process Agent

Name Role Address
SCHULMAN LOBEL LLP DOS Process Agent 1001 Avenue of the Americas, 2nd Floor, NEW YORK, NY, United States, 10018

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HANNO DAMM Chief Executive Officer 50 WEST 23RD ST STE 1000, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 50 WEST 23RD ST STE 1000, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 5 PENN PLAZA, FL 6, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000332 2023-07-03 BIENNIAL STATEMENT 2023-07-01
221130000079 2022-11-30 BIENNIAL STATEMENT 2021-07-01
SR-64248 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64249 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130717000022 2013-07-17 APPLICATION OF AUTHORITY 2013-07-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402796 Patent 2024-04-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-12
Termination Date 1900-01-01
Section 0271
Status Pending

Parties

Name LINFO IP, LLC
Role Plaintiff
Name TRUSTPILOT, INC.
Role Defendant
2100432 Other Contract Actions 2021-01-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-18
Termination Date 2021-06-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name TRUSTPILOT DAMAGES LLC,
Role Plaintiff
Name TRUSTPILOT, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State