TORY BURCH LLC

Name: | TORY BURCH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 2003 (22 years ago) |
Entity Number: | 2961157 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2012-03-07 | 2023-10-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-03-07 | 2023-10-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-08-15 | 2012-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-15 | 2012-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-10-02 | 2005-12-02 | Name | RIVER LIGHT V, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012001084 | 2023-10-12 | BIENNIAL STATEMENT | 2023-10-01 |
211005000931 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
191001061047 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171005007296 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151019006140 | 2015-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3146764 | CL VIO | INVOICED | 2020-01-21 | 350 | CL - Consumer Law Violation |
3146765 | OL VIO | INVOICED | 2020-01-21 | 500 | OL - Other Violation |
3120129 | OL VIO | CREDITED | 2019-11-26 | 250 | OL - Other Violation |
3120128 | CL VIO | CREDITED | 2019-11-26 | 175 | CL - Consumer Law Violation |
2739062 | CL VIO | CREDITED | 2018-02-02 | 175 | CL - Consumer Law Violation |
1895748 | CL VIO | INVOICED | 2014-11-26 | 350 | CL - Consumer Law Violation |
1785309 | CL VIO | CREDITED | 2014-09-18 | 175 | CL - Consumer Law Violation |
174402 | CL VIO | INVOICED | 2012-06-08 | 450 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-10-02 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2019-11-15 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
2019-11-15 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
2018-01-24 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2014-09-11 | Default Decision | REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State