Search icon

TUMI, INC.

Company Details

Name: TUMI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1999 (26 years ago)
Entity Number: 2405085
ZIP code: 08837
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 08837
Principal Address: 499 THORNALL STREET, 10TH FLR., EDISON, NJ, United States, 08837

Agent

Name Role Address
JEROME GRIFFITH C/O TUMI, INC. Agent 261 FIFTH AVE, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
ANDREW DAWSON Chief Executive Officer 499 THORNALL STREET, 10TH FLR., EDISON, NJ, United States, 08837

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 08837

History

Start date End date Type Value
2023-10-18 2023-10-18 Address 499 THORNALL STREET, 10TH FLR., EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)
2019-08-07 2023-10-18 Address 499 THORNALL STREET, 10TH FLR., EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)
2019-08-07 2023-10-18 Address 28 LIBERTY STREET, NEW YORK, NY, 08837, USA (Type of address: Service of Process)
2017-08-02 2019-08-07 Address 1001 DURHAM AVE, 261 FIFTH AVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process)
2017-08-02 2019-08-07 Address 1001 DURHAM AVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231018002747 2023-10-18 BIENNIAL STATEMENT 2023-08-01
210819001322 2021-08-19 BIENNIAL STATEMENT 2021-08-19
190807060607 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170802007515 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803006217 2015-08-03 BIENNIAL STATEMENT 2015-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3107127 OL VIO INVOICED 2019-10-28 500 OL - Other Violation
3073431 OL VIO CREDITED 2019-08-15 250 OL - Other Violation
2094231 OL VIO INVOICED 2015-06-02 250 OL - Other Violation
143248 CL VIO INVOICED 2011-12-06 300 CL - Consumer Law Violation
149805 CL VIO INVOICED 2011-09-29 250 CL - Consumer Law Violation
143695 CL VIO INVOICED 2011-02-28 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-08 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2015-05-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Court Cases

Court Case Summary

Filing Date:
2024-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
TUMI, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CALCANO
Party Role:
Plaintiff
Party Name:
TUMI, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DELACRUZ
Party Role:
Plaintiff
Party Name:
TUMI, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State