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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1501944 | Fair Labor Standards Act | 2015-03-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALCALA |
Role | Plaintiff |
Name | THE TOPPS COMPANY, 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 | 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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