Search icon

TOM FORD RETAIL LLC

Headquarter

Company Details

Name: TOM FORD RETAIL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2005 (19 years ago)
Entity Number: 3295322
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of TOM FORD RETAIL LLC, FLORIDA M23000014922 FLORIDA
Headquarter of TOM FORD RETAIL LLC, ILLINOIS LLC_14009213 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOM FORD RETAIL (VISION PLAN) 2019 204148164 2020-10-09 TOM FORD RETAIL LLC 154
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-04-01
Business code 448140
Sponsor’s telephone number 2123590376
Plan sponsor’s mailing address 595 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 595 MADISON AVENUE, NEW YORK, NY, 10022

Number of participants as of the end of the plan year

Active participants 168

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing SHARON CASSINIS
Valid signature Filed with authorized/valid electronic signature
TOM FORD RETAIL (HEALTH PLAN) 2019 204158164 2020-10-09 TOM FORD RETAIL LLC 252
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-04-01
Business code 448140
Sponsor’s telephone number 2123590376
Plan sponsor’s mailing address 595 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 595 MADISON AVENUE, NEW YORK, NY, 10022

Number of participants as of the end of the plan year

Active participants 274

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing SHARON CASSINIS
Valid signature Filed with authorized/valid electronic signature
TOM FORD RETAIL (DENTAL PLAN) 2019 204138164 2020-10-09 TOM FORD RETAIL LLC 253
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 448140
Sponsor’s telephone number 2123590376
Plan sponsor’s mailing address 595 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 595 MADISON AVENUE, NEW YORK, NY, 10022

Number of participants as of the end of the plan year

Active participants 275

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing SHARON CASSINIS
Valid signature Filed with authorized/valid electronic signature
TOM FORD RETAIL (HEALTH PLAN) 2018 204158164 2019-11-11 TOM FORD RETAIL LLC 267
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-04-01
Business code 448140
Sponsor’s telephone number 2123590376
Plan sponsor’s mailing address 595 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 595 MADISON AVENUE, NEW YORK, NY, 10022

Number of participants as of the end of the plan year

Active participants 252

Signature of

Role Plan administrator
Date 2019-10-25
Name of individual signing SHARON CASSINIS
Valid signature Filed with authorized/valid electronic signature
TOM FORD RETAIL (DENTAL PLAN) 2018 204138164 2019-11-11 TOM FORD RETAIL LLC 154
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 448140
Sponsor’s telephone number 2123590376
Plan sponsor’s mailing address 595 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 595 MADISON AVENUE, NEW YORK, NY, 10022

Number of participants as of the end of the plan year

Active participants 253

Signature of

Role Plan administrator
Date 2019-10-25
Name of individual signing SHARON CASSINIS
Valid signature Filed with authorized/valid electronic signature
TOM FORD RETAIL (VISION PLAN) 2018 204148164 2019-11-11 TOM FORD RETAIL LLC 156
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-04-01
Business code 448140
Sponsor’s telephone number 2123590376
Plan sponsor’s mailing address 595 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 595 MADISON AVENUE, NEW YORK, NY, 10022

Number of participants as of the end of the plan year

Active participants 154

Signature of

Role Plan administrator
Date 2019-10-25
Name of individual signing SHARON CASSINIS
Valid signature Filed with authorized/valid electronic signature
TOM FORD RETAIL (HEALTH PLAN) 2017 204158164 2018-11-06 TOM FORD RETAIL LLC 281
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-04-01
Business code 448140
Sponsor’s telephone number 2123590376
Plan sponsor’s mailing address 595 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 595 MADISON AVENUE, NEW YORK, NY, 10022

Number of participants as of the end of the plan year

Active participants 267

Signature of

Role Plan administrator
Date 2018-10-30
Name of individual signing SHARON CASSINIS
Valid signature Filed with authorized/valid electronic signature
TOM FORD RETAIL (VISION PLAN) 2017 204148164 2018-11-06 TOM FORD RETAIL LLC 164
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-04-01
Business code 448140
Sponsor’s telephone number 2123590376
Plan sponsor’s mailing address 595 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 595 MADISON AVENUE, NEW YORK, NY, 10022

Number of participants as of the end of the plan year

Active participants 156

Signature of

Role Plan administrator
Date 2018-10-30
Name of individual signing SHARON CASSINIS
Valid signature Filed with authorized/valid electronic signature
TOM FORD RETAIL (DENTAL PLAN) 2017 204138164 2018-11-06 TOM FORD RETAIL LLC 167
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 448140
Sponsor’s telephone number 2123590376
Plan sponsor’s mailing address 595 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 595 MADISON AVENUE, NEW YORK, NY, 10022

Number of participants as of the end of the plan year

Active participants 154

Signature of

Role Plan administrator
Date 2018-10-30
Name of individual signing SHARON CASSINIS
Valid signature Filed with authorized/valid electronic signature
TOM FORD RETAIL (HEALTH PLAN) 2016 204158164 2017-11-14 TOM FORD RETAIL LLC 263
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-04-01
Business code 448140
Sponsor’s telephone number 2123590376
Plan sponsor’s mailing address 595 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 595 MADISON AVENUE, NEW YORK, NY, 10022

Number of participants as of the end of the plan year

Active participants 281

Signature of

Role Plan administrator
Date 2017-10-27
Name of individual signing SHARON CASSINIS
Valid signature Filed with authorized/valid electronic signature

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
2023-12-08 2023-12-08 Address 595 MADISON AVE., 18TH FLoor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-12-08 2023-12-08 Address 595 MADISON AVEnue, 18TH FLoor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-12-08 2023-12-18 Address 595 MADISON AVEnue, 18TH FLoor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-03-06 2023-12-08 Address 595 MADISON AVE., 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-12-20 2015-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218004032 2023-12-18 BIENNIAL STATEMENT 2023-12-18
231208001436 2023-12-07 CERTIFICATE OF MERGER 2023-12-22
231208001420 2023-12-07 CERTIFICATE OF MERGER 2023-12-22
231208001403 2023-12-07 CERTIFICATE OF MERGER 2023-12-22
231208001370 2023-12-07 CERTIFICATE OF MERGER 2023-12-22
231208001336 2023-12-07 CERTIFICATE OF MERGER 2023-12-22
231208001247 2023-12-07 CERTIFICATE OF MERGER 2023-12-22
231208001178 2023-12-07 CERTIFICATE OF MERGER 2023-12-22
231208001141 2023-12-07 CERTIFICATE OF MERGER 2023-12-22
211206003164 2021-12-06 BIENNIAL STATEMENT 2021-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-13 No data 672 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
2019-09-25 No data 672 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670496 CL VIO INVOICED 2023-07-17 150 CL - Consumer Law Violation
3105815 OL VIO INVOICED 2019-10-23 250 OL - Other Violation
3105817 DCA-SUS CREDITED 2019-10-23 175 Suspense Account
3101022 OL VIO CREDITED 2019-10-08 250 OL - Other Violation
3101021 CL VIO CREDITED 2019-10-08 175 CL - Consumer Law Violation
174408 CL VIO INVOICED 2012-04-09 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-13 Pleaded 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 1 No data No data
2019-09-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-09-25 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State