Name: | TOUITOU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1992 (33 years ago) |
Entity Number: | 1662679 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3333 Bristol Street, Costa Mesa, CA, United States, 92626 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TOUITOU, INC., MINNESOTA | b0da92db-a73e-ed11-9065-00155d32b947 | MINNESOTA |
Headquarter of | TOUITOU, INC., COLORADO | 20221966645 | COLORADO |
Headquarter of | TOUITOU, INC., FLORIDA | F22000005854 | FLORIDA |
Headquarter of | TOUITOU, INC., CONNECTICUT | 2637444 | CONNECTICUT |
Headquarter of | TOUITOU, INC., ILLINOIS | CORP_73827418 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOUITOU, INC 401K PROFIT SHARING PLAN & TRUST | 2017 | 133681738 | 2018-10-02 | TOUITOU, INC | 94 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-10-02 |
Name of individual signing | ARON ARIAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 448140 |
Sponsor’s telephone number | 2129665851 |
Plan sponsor’s address | 403 BROOME STREET, 5TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2017-07-31 |
Name of individual signing | ARON ARIAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 448140 |
Sponsor’s telephone number | 2129665851 |
Plan sponsor’s address | 403 BROOME STREET, 5TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2016-10-10 |
Name of individual signing | ARON ARIAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 448140 |
Sponsor’s telephone number | 2129815851 |
Plan sponsor’s address | 110 GREENE STREET SUITE 3, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2015-06-16 |
Name of individual signing | GREGORY FAITAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 448140 |
Sponsor’s telephone number | 2129815851 |
Plan sponsor’s address | 110 GREENE STREET SUITE 3, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2015-05-29 |
Name of individual signing | GREGORY FAITAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 448140 |
Sponsor’s telephone number | 2129815851 |
Plan sponsor’s address | 110 GREENE STREET SUITE 3, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2013-06-21 |
Name of individual signing | TALYA MILLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 448140 |
Sponsor’s telephone number | 2129669685 |
Plan sponsor’s address | 131 MERCER ST, NEW YORK, NY, 100123864 |
Plan administrator’s name and address
Administrator’s EIN | 133681738 |
Plan administrator’s name | TOUITOU,INC |
Plan administrator’s address | 131 MERCER ST, NEW YORK, NY, 100123864 |
Administrator’s telephone number | 2129669685 |
Signature of
Role | Plan administrator |
Date | 2012-06-19 |
Name of individual signing | TOUITOU,INC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 448140 |
Sponsor’s telephone number | 2129669685 |
Plan sponsor’s address | 131 MERCER STREET, NEW YORK, NY, 10012 |
Plan administrator’s name and address
Administrator’s EIN | 133681738 |
Plan administrator’s name | TOUITOU,INC |
Plan administrator’s address | 131 MERCER STREET, NEW YORK, NY, 10012 |
Administrator’s telephone number | 2129669685 |
Signature of
Role | Plan administrator |
Date | 2011-07-22 |
Name of individual signing | TOUITOU,INC |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 448140 |
Sponsor’s telephone number | 2129669685 |
Plan sponsor’s address | 131 MERCER STREET, NEW YORK, NY, 10012 |
Plan administrator’s name and address
Administrator’s EIN | 133681738 |
Plan administrator’s name | TOUITOU,INC |
Plan administrator’s address | 131 MERCER STREET, NEW YORK, NY, 10012 |
Administrator’s telephone number | 2129669685 |
Signature of
Role | Plan administrator |
Date | 2011-07-15 |
Name of individual signing | KIM LONG PHAM |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 448140 |
Sponsor’s telephone number | 2129669685 |
Plan sponsor’s address | 131 MERCER STREET, NEW YORK, NY, 10012 |
Plan administrator’s name and address
Administrator’s EIN | 133681738 |
Plan administrator’s name | TOUITOU,INC |
Plan administrator’s address | 131 MERCER STREET, NEW YORK, NY, 10012 |
Administrator’s telephone number | 2129669685 |
Signature of
Role | Plan administrator |
Date | 2011-06-15 |
Name of individual signing | TOUITOU,INC |
Name | Role | Address |
---|---|---|
YONNI MREJEN | Chief Executive Officer | 403 BROOME ST, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 403 BROOME ST, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | C/O A.P.C., SARL, 4 RUE DE FLEURUS, PARIS, FRA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | C/O A.P.C., SARL, 4 RUE DE FLEURUS, PARIS, 75006, FRA (Type of address: Chief Executive Officer) |
2023-01-30 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-01 | 2023-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-21 | 2024-08-01 | Address | C/O A.P.C., SARL, 4 RUE DE FLEURUS, PARIS, 75006, FRA (Type of address: Chief Executive Officer) |
2022-08-21 | 2022-08-21 | Address | C/O A.P.C., SARL, 4 RUE DE FLEURUS, PARIS, FRA (Type of address: Chief Executive Officer) |
2022-08-21 | 2024-08-01 | Address | C/O A.P.C., SARL, 4 RUE DE FLEURUS, PARIS, FRA (Type of address: Chief Executive Officer) |
2022-08-21 | 2022-08-21 | Address | C/O A.P.C., SARL, 4 RUE DE FLEURUS, PARIS, 75006, FRA (Type of address: Chief Executive Officer) |
2022-08-21 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034020 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220831003271 | 2022-08-31 | BIENNIAL STATEMENT | 2022-08-01 |
220821000410 | 2022-08-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-19 |
211227001388 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
171106006750 | 2017-11-06 | BIENNIAL STATEMENT | 2016-08-01 |
140804006375 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120910006295 | 2012-09-10 | BIENNIAL STATEMENT | 2012-08-01 |
120406002648 | 2012-04-06 | BIENNIAL STATEMENT | 2010-08-01 |
080805003061 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060816002658 | 2006-08-16 | BIENNIAL STATEMENT | 2006-08-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-07-18 | No data | 49 BOND ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1858827707 | 2020-05-01 | 0202 | PPP | 131 Mercer St, New York, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1273828806 | 2021-04-10 | 0202 | PPS | 131 Mercer St 131 Mercer St, New York, NY, 10012-3864 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2111090 | Americans with Disabilities Act - Other | 2021-12-28 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DONCOUSE |
Role | Plaintiff |
Name | TOUITOU, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant 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 | 2021-12-11 |
Termination Date | 2022-10-26 |
Section | 1331 |
Status | Terminated |
Parties
Name | GIROTTO |
Role | Plaintiff |
Name | TOUITOU, 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 | 2018-11-07 |
Termination Date | 2019-01-07 |
Section | 1331 |
Sub Section | CV |
Status | Terminated |
Parties
Name | OLSEN |
Role | Plaintiff |
Name | TOUITOU, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State