Search icon

AVON PRODUCTS FOUNDATION, INC.

Headquarter

Company Details

Name: AVON PRODUCTS FOUNDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 21 Oct 1955 (70 years ago)
Date of dissolution: 04 Apr 2024
Entity Number: 101073
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 777 THIRD AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 777 THIRD AVENUE, NEW YORK, NY, United States, 10017

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
711216
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
75259F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-920-927
State:
Alabama
Type:
Headquarter of
Company Number:
0527707
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0604381
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F01000006537
State:
FLORIDA
Type:
Headquarter of
Company Number:
0703644
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
432412
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_60272913
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_61970533
State:
ILLINOIS

History

Start date End date Type Value
2013-05-16 2024-04-05 Address 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-10-19 2013-05-16 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, 0196, USA (Type of address: Service of Process)
2003-03-25 2024-04-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-03-25 2006-10-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1973-09-14 2003-03-25 Address 9 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405001431 2024-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-04
130516000599 2013-05-16 CERTIFICATE OF CHANGE 2013-05-16
061019000414 2006-10-19 CERTIFICATE OF AMENDMENT 2006-10-19
030325000583 2003-03-25 CERTIFICATE OF CHANGE 2003-03-25
B274513-2 1985-10-04 ASSUMED NAME CORP INITIAL FILING 1985-10-04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State