Name: | ESTEE LAUDER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1958 (67 years ago) |
Date of dissolution: | 01 Jul 1986 |
Entity Number: | 111203 |
ZIP code: | 10153 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 767 FIFTH AVE., NEW YORK, NY, United States, 10153 |
Shares Details
Shares issued 44000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAUL H. MAGRAM, ESQ. | DOS Process Agent | 767 FIFTH AVE., NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Shares | Share type: PAR VALUE, Number of shares: 100100, Par value: 100 |
2024-04-17 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 44000, Par value: 0 |
2024-04-17 | 2024-04-17 | Shares | Share type: PAR VALUE, Number of shares: 244356, Par value: 50 |
2023-07-08 | 2023-07-08 | Shares | Share type: PAR VALUE, Number of shares: 100100, Par value: 100 |
2023-07-08 | 2023-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 44000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B709763-2 | 1988-11-22 | ASSUMED NAME CORP INITIAL FILING | 1988-11-22 |
B376447-8 | 1986-07-01 | CERTIFICATE OF MERGER | 1986-07-01 |
A465322-10 | 1978-02-16 | CERTIFICATE OF AMENDMENT | 1978-02-16 |
A452332-3 | 1977-12-23 | CERTIFICATE OF MERGER | 1977-12-23 |
A449736-7 | 1977-12-13 | CERTIFICATE OF AMENDMENT | 1977-12-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State