Name: | AVON PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1916 (109 years ago) |
Entity Number: | 12100 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1 Avon Place, Suffern, NY, United States, 10901 |
Shares Details
Shares issued 600000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANGELA CRETU | Chief Executive Officer | 1 AVON PLACE, SUFFERN, NY, United States, 10901 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-08-27 | 2025-05-16 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-08-12 | 2024-08-27 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-08-09 | 2024-08-12 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-08-07 | 2024-08-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528001524 | 2024-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-24 |
240109004407 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
220128000271 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
20210312032 | 2021-03-12 | ASSUMED NAME CORP INITIAL FILING | 2021-03-12 |
200103000137 | 2020-01-03 | CERTIFICATE OF MERGER | 2020-01-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2620282 | CL VIO | INVOICED | 2017-06-05 | 350 | CL - Consumer Law Violation |
2217442 | CL VIO | CREDITED | 2015-11-17 | 175 | CL - Consumer Law Violation |
2050989 | CL VIO | INVOICED | 2015-04-17 | 175 | CL - Consumer Law Violation |
2028674 | CL VIO | CREDITED | 2015-03-26 | 350 | CL - Consumer Law Violation |
1587692 | CL VIO | INVOICED | 2014-02-10 | 350 | CL - Consumer Law Violation |
1554167 | CL VIO | INVOICED | 2014-01-08 | 700 | CL - Consumer Law Violation |
1516046 | CL VIO | CREDITED | 2013-11-24 | 350 | CL - Consumer Law Violation |
185580 | OL VIO | INVOICED | 2012-10-05 | 700 | OL - Other Violation |
174180 | CL VIO | INVOICED | 2012-05-07 | 250 | CL - Consumer Law Violation |
147447 | CL VIO | INVOICED | 2011-02-01 | 250 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-11-05 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
2015-03-16 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2015-03-16 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2014-01-14 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2014-01-14 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State