Search icon

TRUSTED MEDIA BRANDS, INC.

Company Details

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

DOS Process Agent

Name Role Address
BETH CLERC DOS Process Agent 1610 N 2nd Street, Suite 102, Milwaukee, WI, United States, 53212

Chief Executive Officer

Name Role Address
BONNIE KINTZER Chief Executive Officer 1610 N 2ND STREET, SUITE 102, MILWAUKEE, WI, United States, 53212

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107476 Other Personal Injury 2021-09-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-09-07
Termination Date 2023-03-29
Date Issue Joined 2022-07-07
Section 1332
Status Terminated

Parties

Name BOHNAK,
Role Plaintiff
Name TRUSTED MEDIA BRANDS, INC.
Role Defendant
2200982 Patent 2022-02-03 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 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
1601707 Other Fraud 2016-03-07 voluntarily
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
2208740 Other Statutory Actions 2022-10-13 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 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
1509872 Tax Suits 2015-12-18 motion before trial
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
1601812 Other Fraud 2016-03-10 other
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