Search icon

DIPTYQUE DISTRIBUTION LLC

Company Details

Name: DIPTYQUE DISTRIBUTION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2008 (16 years ago)
Entity Number: 3744242
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIPTYQUE DISTRIBUTION LLC 401(K) PROFIT SHARING PLAN AND T 2017 980475457 2018-07-24 DIPTYQUE DISTRIBUTION LLC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 453990
Sponsor’s telephone number 6465601806
Plan sponsor’s address 145 WEST 28TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing TORRI JONES
DIPTYQUE DISTRIBUTION LLC 401(K) PROFIT SHARING PLAN AND T 2016 980475457 2017-07-27 DIPTYQUE DISTRIBUTION LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 453990
Sponsor’s telephone number 6465601802
Plan sponsor’s address 145 WEST 28TH ST., 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing TORRI JONES
DIPTYQUE DISTRIBUTION LLC 401(K) PROFIT SHARING PLAN AND TRUST 2015 980475457 2016-03-15 DIPTYQUE DISTRIBUTION LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 2126843140
Plan sponsor’s address 145 WEST 28TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-03-15
Name of individual signing RAPHAEL ASARIA
Role Employer/plan sponsor
Date 2016-03-15
Name of individual signing RAPHAEL ASARIA
DIPTYQUE DISTRIBUTION LLC 401(K) PROFIT SHARING PLAN AND TRUST 2014 980475457 2015-07-16 DIPTYQUE DISTRIBUTION LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 2126843140
Plan sponsor’s address 145 WEST 28TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing DANIEL MCNAMARA
Role Employer/plan sponsor
Date 2015-07-16
Name of individual signing DANIEL MCNAMARA
DIPTYQUE DISTRIBUTION LLC 401(K) PROFIT SHARING PLAN AND TRUST 2013 980475457 2014-09-19 DIPTYQUE DISTRIBUTION LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 2126843140
Plan sponsor’s address 145 WEST 28TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-09-19
Name of individual signing DANIEL MCNAMARA
Role Employer/plan sponsor
Date 2014-09-19
Name of individual signing DANIEL MCNAMARA
DIPTYQUE DISTRIBUTION LLC 401(K) PROFIT SHARING PLAN AND TRUST 2012 980475457 2013-05-20 DIPTYQUE DISTRIBUTION LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 2126843140
Plan sponsor’s address 11 E 26 STREET, SUITE 600, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2013-05-20
Name of individual signing DANIEL MCNAMARA
Role Employer/plan sponsor
Date 2013-05-20
Name of individual signing DANIEL MCNAMARA
DIPTYQUE DISTRIBUTION LLC 401(K) PROFIT SHARING PLAN AND TRUST 2011 980475457 2012-10-04 DIPTYQUE DISTRIBUTION LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 9177163022
Plan sponsor’s address 11 E 26 STREET, SUITE 600, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 980475457
Plan administrator’s name DIPTYQUE DISTRIBUTION LLC
Plan administrator’s address 11 E 26 STREET, SUITE 600, NEW YORK, NY, 10010
Administrator’s telephone number 9177163022

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing DANIEL MCNAMARA
Role Employer/plan sponsor
Date 2012-10-04
Name of individual signing DANIEL MCNAMARA
DIPTYQUE DISTRIBUTION LLC 401(K) PROFIT SHARING PLAN AND TRUST 2010 980475457 2011-10-14 DIPTYQUE DISTRIBUTION LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 9177163022
Plan sponsor’s address 11 E 26 STREET, SUITE 600, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 980475457
Plan administrator’s name DIPTYQUE DISTRIBUTION LLC
Plan administrator’s address 11 E 26 STREET, SUITE 600, NEW YORK, NY, 10010
Administrator’s telephone number 9177163022

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing DANIEL MCNAMARA
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing DANIEL MCNAMARA
DIPTYQUE DISTRIBUTION LLC 2009 980475457 2010-07-20 DIPTYQUE DISTRIBUTION LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 9177163022
Plan sponsor’s address 11 E 26 STREET, STE 600, NEW YORK, NY, 100100000

Plan administrator’s name and address

Administrator’s EIN 980475457
Plan administrator’s name DIPTYQUE DISTRIBUTION LLC
Plan administrator’s address 11 E 26 STREET, STE 600, NEW YORK, NY, 100100000
Administrator’s telephone number 9177163022

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing DIPTYQUE DISTRIBUTION LLC

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
2020-11-20 2024-11-01 Address 240 WEST 35TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-11-16 2020-11-20 Address 145 WEST 28TH ST, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-11-18 2012-11-16 Address C/O DIPTYQUE US, LLC, 11 EAST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037278 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221216002103 2022-12-16 BIENNIAL STATEMENT 2022-11-01
201120060322 2020-11-20 BIENNIAL STATEMENT 2020-11-01
190301060229 2019-03-01 BIENNIAL STATEMENT 2018-11-01
170201006580 2017-02-01 BIENNIAL STATEMENT 2016-11-01
141106006284 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121116006177 2012-11-16 BIENNIAL STATEMENT 2012-11-01
110224002552 2011-02-24 BIENNIAL STATEMENT 2010-11-01
090120000461 2009-01-20 CERTIFICATE OF PUBLICATION 2009-01-20
081118000688 2008-11-18 APPLICATION OF AUTHORITY 2008-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-26 No data 971 MADISON AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-07 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-09 No data 971 MADISON AVE, Manhattan, NEW YORK, NY, 10021 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
3070406 OL VIO INVOICED 2019-08-06 500 OL - Other Violation
2345651 OL VIO INVOICED 2016-05-13 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-26 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data
2016-04-07 Pleaded TOTAL SELLING PRICE NOT SHOWN 2 2 No data No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State