Search icon

TORY BURCH LLC

Company claim

Is this your business?

Get access!

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

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

Central Index Key

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.

CIK number:
0001350119
Phone:
212-871-6064

Latest Filings

Form type:
REGDEX/A
File number:
021-85217
Filing date:
2006-02-13
File:
Form type:
REGDEX
File number:
021-85217
Filing date:
2006-01-09
File:

Form 5500 Series

Employer Identification Number (EIN):
562384277
Plan Year:
2012
Number Of Participants:
675
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
676
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
449
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
389
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
146
Sponsors Telephone Number:

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

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

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
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-16
Type:
Fat/Cat
Address:
550 DERBY LANE, CENTRAL VALLEY, NY, 10917
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MASUCCI
Party Role:
Plaintiff
Party Name:
TORY BURCH LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
JAMES
Party Role:
Plaintiff
Party Name:
TORY BURCH LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
PACIULLO
Party Role:
Plaintiff
Party Name:
TORY BURCH LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State