Search icon

THE TOPPS COMPANY, INC.

Company Details

Name: THE TOPPS COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 10 Apr 1991 (34 years ago)
Date of dissolution: 10 Apr 1991
Entity Number: 1539140
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE TOPPS COMPANY, INC. SEVERANCE PLAN 2010 112849283 2011-09-28 THE TOPPS COMPANY, INC. 172
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2003-02-01
Business code 323100
Sponsor’s telephone number 2123760300
Plan sponsor’s mailing address ONE WHITEHALL STREET, NEW YORK, NY, 10004
Plan sponsor’s address ONE WHITEHALL STREET, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 112849283
Plan administrator’s name THE TOPPS COMPANY, INC.
Plan administrator’s address ONE WHITEHALL STREET, NEW YORK, NY, 10004
Administrator’s telephone number 2123760300

Number of participants as of the end of the plan year

Active participants 184
Retired or separated participants receiving benefits 9

Signature of

Role Plan administrator
Date 2011-09-28
Name of individual signing JOSEPH DEL TORO
Valid signature Filed with authorized/valid electronic signature
THE TOPPS COMPANY, INC. SEVERANCE PLAN 2009 112849283 2011-09-15 THE TOPPS COMPANY, INC. 186
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2003-02-01
Business code 323100
Sponsor’s telephone number 2123760300
Plan sponsor’s mailing address ONE WHITEHALL STREET, NEW YORK, NY, 10004
Plan sponsor’s address ONE WHITEHALL STREET, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 112849283
Plan administrator’s name THE TOPPS COMPANY, INC.
Plan administrator’s address ONE WHITEHALL STREET, NEW YORK, NY, 10004
Administrator’s telephone number 2123760300

Number of participants as of the end of the plan year

Active participants 172
Retired or separated participants receiving benefits 74

Signature of

Role Plan administrator
Date 2011-09-15
Name of individual signing JOSEPH DEL TORO
Valid signature Filed with authorized/valid electronic signature
THE TOPPS COMPANY, INC. SEVERANCE PLAN 2009 112849283 2010-12-20 THE TOPPS COMPANY, INC. 186
Three-digit plan number (PN) 510
Effective date of plan 2003-02-01
Business code 323100
Sponsor’s telephone number 2123760300
Plan sponsor’s mailing address ONE WHITEHALL STREET, NEW YORK, NY, 10004
Plan sponsor’s address ONE WHITEHALL STREET, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 112849283
Plan administrator’s name THE TOPPS COMPANY, INC.
Plan administrator’s address ONE WHITEHALL STREET, NEW YORK, NY, 10004
Administrator’s telephone number 2123760300

Number of participants as of the end of the plan year

Active participants 172
Retired or separated participants receiving benefits 74

Signature of

Role Plan administrator
Date 2010-12-09
Name of individual signing JOSEPH DEL TORO
Valid signature Filed with authorized/valid electronic signature
THE TOPPS COMPANY 401(K) SAVINGS AND INVESTMENT PLAN 2009 112849283 2010-10-14 THE TOPPS COMPANY, INC. 336
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 323100
Sponsor’s telephone number 2123760300
Plan sponsor’s mailing address ONE WHITEHALL STREET, NEW YORK, NY, 10004
Plan sponsor’s address ONE WHITEHALL STREET, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 112849283
Plan administrator’s name THE TOPPS COMPANY, INC.
Plan administrator’s address ONE WHITEHALL STREET, NEW YORK, NY, 10004
Administrator’s telephone number 2123760300

Number of participants as of the end of the plan year

Active participants 343
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 99
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 283
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JOSEPH DEL TORO
Valid signature Filed with authorized/valid electronic signature
TOPPS-WIZKIDS 401(K) PLAN 2009 112849283 2010-10-12 THE TOPPS COMPANY, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 339900
Sponsor’s telephone number 2123760300
Plan sponsor’s mailing address 1 WHITEHALL ST, NEW YORK, NY, 10004
Plan sponsor’s address 1 WHITEHALL ST, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 112849283
Plan administrator’s name THE TOPPS COMPANY, INC.
Plan administrator’s address 1 WHITEHALL ST, NEW YORK, NY, 10004
Administrator’s telephone number 2123760300

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 35
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 41
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing JOSEPH DEL TORO
Valid signature Filed with authorized/valid electronic signature

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501944 Fair Labor Standards Act 2015-03-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 800000
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 2015-03-16
Termination Date 2015-10-13
Date Issue Joined 2015-05-08
Pretrial Conference Date 2015-07-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name ALCALA
Role Plaintiff
Name THE TOPPS COMPANY, INC.
Role Defendant
1605954 Patent 2016-07-26 motion before trial
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-26
Termination Date 2020-08-28
Date Issue Joined 2017-06-20
Pretrial Conference Date 2018-05-08
Section 0271
Status Terminated

Parties

Name THE TOPPS COMPANY, INC.
Role Plaintiff
Name KOKO'S CONFECTIONERY & ,
Role Defendant
0602359 Trademark 2006-03-27 motion before trial
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 no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-27
Termination Date 2007-12-26
Date Issue Joined 2006-09-11
Section 1331
Sub Section TR
Status Terminated

Parties

Name BROOKS
Role Plaintiff
Name THE TOPPS COMPANY, INC.
Role Defendant
1105585 Copyright 2011-08-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2011-08-11
Termination Date 2012-01-12
Date Issue Joined 2011-09-15
Section 0101
Status Terminated

Parties

Name THE TOPPS COMPANY, INC.
Role Plaintiff
Name LEAF TRADING CARDS, LLC
Role Defendant
1501944 Fair Labor Standards Act 2016-02-08 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 800000
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 2016-02-08
Termination Date 2016-08-26
Date Issue Joined 2016-02-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name ALCALA
Role Plaintiff
Name THE TOPPS COMPANY, INC.
Role Defendant
0903780 Copyright 2009-04-14 other
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-14
Termination Date 2009-11-04
Date Issue Joined 2009-09-08
Section 0501
Status Terminated

Parties

Name THE TOPPS COMPANY, INC.
Role Plaintiff
Name THE UPPER DECK COMPANY, INC.
Role Defendant
0601235 Antitrust 2006-02-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-16
Termination Date 2006-06-05
Pretrial Conference Date 2006-05-26
Section 0001
Status Terminated

Parties

Name TOP SHELF ENTERPRISES, INC.
Role Plaintiff
Name THE TOPPS COMPANY, INC.
Role Defendant
1008148 Civil Rights Employment 2010-10-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-27
Termination Date 2011-01-24
Date Issue Joined 2010-12-21
Section 2617
Status Terminated

Parties

Name JACKSON
Role Plaintiff
Name THE TOPPS COMPANY, INC.
Role Defendant
0600289 Trademark 2006-01-13 settled
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 2006-01-13
Termination Date 2007-01-24
Date Issue Joined 2006-08-04
Section 1331
Sub Section OT
Status Terminated

Parties

Name THE TOPPS COMPANY, INC.
Role Plaintiff
Name TOP SHELF ENTERPRISES, INC.
Role Defendant
2002020 Copyright 2020-03-06 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 2020-03-06
Termination Date 2020-12-22
Date Issue Joined 2020-04-28
Section 0501
Status Terminated

Parties

Name AUSTIN DESIGN INC.
Role Plaintiff
Name THE TOPPS COMPANY, INC.
Role Defendant
2202264 Other Fraud 2022-03-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2022-03-18
Termination Date 2023-01-25
Date Issue Joined 2022-06-22
Section 1332
Sub Section FR
Status Terminated

Parties

Name WHEELER
Role Plaintiff
Name THE TOPPS COMPANY, INC.
Role Defendant
2003731 Americans with Disabilities Act - Other 2020-08-17 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 2020-08-17
Termination Date 2020-10-02
Section 1201
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name THE TOPPS COMPANY, INC.
Role Defendant
1406782 Trademark 2014-08-21 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 2014-08-21
Termination Date 2014-11-13
Section 1051
Status Terminated

Parties

Name THE TOPPS COMPANY, INC.
Role Plaintiff
Name PRIMARY COLORS DESIGN CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State