Name: | TRUSTED MEDIA BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1951 (73 years ago) |
Entity Number: | 69164 |
ZIP code: | 53212 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1610 N 2nd Street, Suite 102, Milwaukee, WI, United States, 53212 |
Name | Role | Address |
---|---|---|
BETH CLERC | DOS Process Agent | 1610 N 2nd Street, Suite 102, Milwaukee, WI, United States, 53212 |
Name | Role | Address |
---|---|---|
BONNIE KINTZER | Chief Executive Officer | 1610 N 2ND STREET, SUITE 102, MILWAUKEE, WI, United States, 53212 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-15 | 2023-12-15 | Address | 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2023-12-15 | Address | 1610 N 2ND STREET, SUITE 102, MILWAUKEE, WI, 53212, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-01 | 2023-12-15 | Address | 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2013-12-04 | 2015-12-01 | Address | 44 S BROADWAY, 7TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
2013-12-04 | 2015-12-01 | Address | 750 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-15 | 2013-12-04 | Address | 44 S BROADWAY, 17TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
2011-12-15 | 2013-12-04 | Address | 750 3RD AVE, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2008-01-03 | 2011-12-15 | Address | READERS DIGEST RD, PLEASANTVILLE, NY, 10570, 7000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215002965 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
211220003355 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
191217060275 | 2019-12-17 | BIENNIAL STATEMENT | 2019-12-01 |
SR-85101 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171219006207 | 2017-12-19 | BIENNIAL STATEMENT | 2017-12-01 |
151201007218 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
151120000601 | 2015-11-20 | CERTIFICATE OF AMENDMENT | 2015-11-20 |
131204006238 | 2013-12-04 | BIENNIAL STATEMENT | 2013-12-01 |
121010000932 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
111215002492 | 2011-12-15 | BIENNIAL STATEMENT | 2011-12-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2107476 | Other Personal Injury | 2021-09-07 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BOHNAK, |
Role | Plaintiff |
Name | TRUSTED MEDIA BRANDS, INC. |
Role | Defendant |
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 | 7 |
Filing Date | 2022-02-03 |
Termination Date | 2022-04-11 |
Section | 0271 |
Status | Terminated |
Parties
Name | INTERNET MEDIA INTERACTIVE COR |
Role | Plaintiff |
Name | TRUSTED MEDIA BRANDS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-03-07 |
Termination Date | 2016-03-11 |
Section | 1332 |
Status | Terminated |
Parties
Name | TAYLOR |
Role | Plaintiff |
Name | TRUSTED MEDIA BRANDS, INC. |
Role | Defendant |
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 | 2022-10-13 |
Termination Date | 2023-08-02 |
Section | 2710 |
Sub Section | (C |
Status | Terminated |
Parties
Name | ELLIOT, |
Role | Plaintiff |
Name | TRUSTED MEDIA BRANDS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government defendant |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 2149000 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2015-12-18 |
Termination Date | 2017-09-28 |
Section | 7422 |
Status | Terminated |
Parties
Name | TRUSTED MEDIA BRANDS, INC. |
Role | Plaintiff |
Name | UNITED STATES OF AMERICA |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | granted |
Procedural Progress | pretrial conference held |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2016-03-10 |
Termination Date | 2018-02-01 |
Pretrial Conference Date | 2016-10-20 |
Section | 1332 |
Status | Terminated |
Parties
Name | TAYLOR |
Role | Plaintiff |
Name | TRUSTED MEDIA BRANDS, INC. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State