Search icon

TORY BURCH LLC

Company Details

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

Central Index Key

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

Filings since 2006-02-13

Form type REGDEX/A
File number 021-85217
Filing date 2006-02-13
File View File

Filings since 2006-01-09

Form type REGDEX
File number 021-85217
Filing date 2006-01-09
File View File

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 448150
Sponsor’s telephone number 2122794961
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 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
TORY BURCH LLC HEALTH AND WELFARE BENEFIT PLAN 2011 562384277 2012-07-30 TORY BURCH LLC 676
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
TORY BURCH LLC HEALTH AND WELFARE BENEFIT PLAN 2010 562384277 2011-05-19 TORY BURCH LLC 449
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
TORY BURCH LLC HEALTH AND WELFARE BENEFIT PLAN 2009 562384277 2011-01-06 TORY BURCH LLC 389
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
TORY BURCH LLC HEALTH AND WELFARE BENEFIT PLAN 2009 562384277 2011-01-06 TORY BURCH LLC 146
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
TORY BURCH LLC HEALTH AND WELFARE BENEFIT PLAN 2009 562384277 2011-01-06 TORY BURCH LLC 146
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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344381777 0213100 2019-10-16 550 DERBY LANE, CENTRAL VALLEY, NY, 10917
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2019-10-16
Case Closed 2020-04-13

Related Activity

Type Accident
Activity Nr 1508880

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407272 Other Civil Rights 2024-09-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-26
Termination Date 1900-01-01
Section 2000
Sub Section SX
Status Pending

Parties

Name MASUCCI
Role Plaintiff
Name TORY BURCH LLC
Role Defendant
1907585 Civil Rights Employment 2019-08-13 settled
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
1207422 Trademark 2012-10-03 consent
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
1907585 Civil Rights Employment 2020-02-26 settled
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
1910403 Americans with Disabilities Act - Other 2019-11-08 voluntarily
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
1800951 Americans with Disabilities Act - Other 2018-02-02 settled
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
2302030 Other Fraud 2023-03-09 voluntarily
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
2004784 Copyright 2020-06-22 settled
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
1405994 Trademark 2014-10-14 other
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
1301941 Trademark 2013-03-22 settled
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