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 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1350119 | 598 MADSION AVE 11TH FL, NEW YORK, NY, 10022 | 598 MADSION AVE 11TH FL, NEW YORK, NY, 10022 | 212-871-6064 | |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TORY BURCH, LLC 401(K) PLAN | 2012 | 562384277 | 2013-10-15 | TORY BURCH, LLC | 675 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 562384277 |
Plan administrator’s name | TORY BURCH, LLC |
Plan administrator’s address | 11 WEST 19TH STREET, 7TH FLOOR, NEW YORK, NY, 10011 |
Administrator’s telephone number | 2122794961 |
Number of participants as of the end of the plan year
Active participants | 1148 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 54 |
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 | 422 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 79 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | REEPAL SHAH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-10-15 |
Name of individual signing | REEPAL SHAH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2007-01-01 |
Business code | 315230 |
Sponsor’s telephone number | 6467236645 |
Plan sponsor’s mailing address | 11 WEST 19TH STREET, 7TH FLOOR, NEW YORK, NY, 10011 |
Plan sponsor’s address | 11 WEST 19TH STREET, 7TH FLOOR, NEW YORK, NY, 10011 |
Plan administrator’s name and address
Administrator’s EIN | 562384277 |
Plan administrator’s name | TORY BURCH LLC |
Plan administrator’s address | 11 WEST 19TH STREET, 7TH FLOOR, NEW YORK, NY, 10011 |
Administrator’s telephone number | 6467236645 |
Number of participants as of the end of the plan year
Active participants | 622 |
Signature of
Role | Plan administrator |
Date | 2012-07-30 |
Name of individual signing | REEPAL SHAH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2007-01-01 |
Business code | 315230 |
Sponsor’s telephone number | 6467236645 |
Plan sponsor’s mailing address | 11 WEST 19TH STREET, 7TH FLOOR, NEW YORK, NY, 10173 |
Plan sponsor’s address | 11 WEST 19TH STREET, 7TH FLOOR, NEW YORK, NY, 10173 |
Plan administrator’s name and address
Administrator’s EIN | 562384277 |
Plan administrator’s name | TORY BURCH LLC |
Plan administrator’s address | 11 WEST 19TH STREET, 7TH FLOOR, NEW YORK, NY, 10173 |
Administrator’s telephone number | 6467236645 |
Number of participants as of the end of the plan year
Active participants | 676 |
Signature of
Role | Plan administrator |
Date | 2011-05-19 |
Name of individual signing | DONNA ANSARI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2007-01-01 |
Business code | 315230 |
Sponsor’s telephone number | 6467236645 |
Plan sponsor’s mailing address | 11 WEST 19TH STREET, 7TH FLOOR, NEW YORK, NY, 10011 |
Plan sponsor’s address | 11 WEST 19TH STREET, 7TH FLOOR, NEW YORK, NY, 10011 |
Plan administrator’s name and address
Administrator’s EIN | 562384277 |
Plan administrator’s name | TORY BURCH LLC |
Plan administrator’s address | 11 WEST 19TH STREET, 7TH FLOOR, NEW YORK, NY, 10011 |
Administrator’s telephone number | 6467236645 |
Number of participants as of the end of the plan year
Active participants | 449 |
Signature of
Role | Plan administrator |
Date | 2011-01-06 |
Name of individual signing | DONNA ANSARI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2007-01-01 |
Business code | 315230 |
Sponsor’s telephone number | 6467236645 |
Plan sponsor’s mailing address | 11 WEST 19TH STREET, 7TH FLOOR, NEW YORK, NY, 10011 |
Plan sponsor’s address | 11 WEST 19TH STREET, 7TH FLOOR, NEW YORK, NY, 10011 |
Plan administrator’s name and address
Administrator’s EIN | 562384277 |
Plan administrator’s name | TORY BURCH LLC |
Plan administrator’s address | 11 WEST 19TH STREET, 7TH FLOOR, NEW YORK, NY, 10011 |
Administrator’s telephone number | 6467236645 |
Number of participants as of the end of the plan year
Active participants | 389 |
Signature of
Role | Plan administrator |
Date | 2011-01-06 |
Name of individual signing | DONNA ANSARI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2007-01-01 |
Business code | 315230 |
Sponsor’s telephone number | 6467236645 |
Plan sponsor’s mailing address | 11 WEST 19TH STREET, 7TH FLOOR, NEW YORK, NY, 10011 |
Plan sponsor’s address | 11 WEST 19TH STREET, 7TH FLOOR, NEW YORK, NY, 10011 |
Plan administrator’s name and address
Administrator’s EIN | 562384277 |
Plan administrator’s name | TORY BURCH LLC |
Plan administrator’s address | 11 WEST 19TH STREET, 7TH FLOOR, NEW YORK, NY, 10011 |
Administrator’s telephone number | 6467236645 |
Number of participants as of the end of the plan year
Active participants | 146 |
Signature of
Role | Plan administrator |
Date | 2011-01-06 |
Name of individual signing | DONNA ANSARI |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
2003-10-02 | 2007-08-15 | Address | 685 KROMER AVENUE, BERWYN, PA, 19312, USA (Type of address: Service of Process) |
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 |
131001006044 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
120525002176 | 2012-05-25 | BIENNIAL STATEMENT | 2011-10-01 |
120307000183 | 2012-03-07 | CERTIFICATE OF CHANGE | 2012-03-07 |
070815000931 | 2007-08-15 | CERTIFICATE OF CHANGE | 2007-08-15 |
051202000772 | 2005-12-02 | CERTIFICATE OF AMENDMENT | 2005-12-02 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-11-15 | No data | 797 MADISON AVE, Manhattan, NEW YORK, NY, 10065 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-07-23 | No data | 129 5TH AVE, Brooklyn, BROOKLYN, NY, 11217 | Unable to Locate | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-01-24 | No data | 129 5TH AVE, Manhattan, NEW YORK, NY, 10003 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-01-19 | No data | 3 WORLD FINANCIAL CTR, Manhattan, NEW YORK, NY, 10281 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-10-16 | No data | 129 5TH AVE, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-03-27 | No data | 257 ELIZABETH ST, Manhattan, NEW YORK, NY, 10012 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-06-24 | No data | 129 5TH AVE, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-09-11 | No data | 257 ELIZABETH ST, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-07-11 | No data | 797 MADISON AVE, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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 |
---|---|---|---|---|---|---|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344381777 | 0213100 | 2019-10-16 | 550 DERBY LANE, CENTRAL VALLEY, NY, 10917 | |||||||||||||||||
|
Type | Accident |
Activity Nr | 1508880 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2407272 | Other Civil Rights | 2024-09-26 | missing | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MASUCCI |
Role | Plaintiff |
Name | TORY BURCH LLC |
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 | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-08-13 |
Termination Date | 2020-02-24 |
Date Issue Joined | 2020-01-23 |
Section | 2000 |
Sub Section | E2 |
Fee Status | FP |
Status | Terminated |
Parties
Name | HARRIS |
Role | Plaintiff |
Name | TORY BURCH LLC |
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 | injunction |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-10-03 |
Termination Date | 2013-08-21 |
Date Issue Joined | 2013-02-22 |
Pretrial Conference Date | 2012-11-29 |
Section | 1051 |
Status | Terminated |
Parties
Name | CREATIVE EYEWEAR INC. |
Role | Defendant |
Name | TORY BURCH LLC |
Role | Plaintiff |
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 | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-26 |
Termination Date | 2020-07-17 |
Date Issue Joined | 2020-02-26 |
Section | 2000 |
Sub Section | E2 |
Fee Status | FP |
Status | Terminated |
Parties
Name | HARRIS |
Role | Plaintiff |
Name | TORY BURCH LLC |
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 | 2019-11-08 |
Termination Date | 2020-12-02 |
Section | 1331 |
Status | Terminated |
Parties
Name | THORNE |
Role | Plaintiff |
Name | TORY BURCH LLC |
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 | 2018-02-02 |
Termination Date | 2018-03-27 |
Section | 1218 |
Sub Section | 8 |
Status | Terminated |
Parties
Name | CASTILLO |
Role | Plaintiff |
Name | TORY BURCH LLC |
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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-03-09 |
Termination Date | 2023-04-12 |
Section | 1332 |
Sub Section | FR |
Status | Terminated |
Parties
Name | JAMES |
Role | Plaintiff |
Name | TORY BURCH LLC |
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 | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-06-22 |
Termination Date | 2021-01-15 |
Date Issue Joined | 2020-08-14 |
Pretrial Conference Date | 2020-11-05 |
Section | 0101 |
Status | Terminated |
Parties
Name | PACIULLO |
Role | Plaintiff |
Name | TORY BURCH LLC |
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 | 2014-10-14 |
Termination Date | 2014-12-17 |
Section | 1051 |
Status | Terminated |
Parties
Name | CONVERSE INC. |
Role | Plaintiff |
Name | TORY BURCH LLC |
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 | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-03-22 |
Termination Date | 2013-11-06 |
Date Issue Joined | 2013-05-31 |
Pretrial Conference Date | 2013-06-14 |
Section | 1051 |
Status | Terminated |
Parties
Name | TORY BURCH LLC |
Role | Plaintiff |
Name | BLUEBELL ACCESSORIES, I, |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State