Name: | AVON AMERICAS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1992 (33 years ago) |
Entity Number: | 1624476 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 777 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 4 International Drive Suite 110, Rye Brook, NY, United States, 10573 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
AVON AMERICAS, LTD. | DOS Process Agent | 777 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 4 INTERNATIONAL DRIVE SUITE 110, RYE BROOK, NY, United States, 10573 |
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 |
---|---|---|---|
2024-06-15 | 2024-06-15 | Address | 4 INTERNATIONAL DRIVE SUITE 110, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-06-15 | 2024-06-15 | Address | 1 AVON PLACE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2020-03-11 | 2024-06-15 | Address | 1 AVON PLACE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2018-03-05 | 2020-03-11 | Address | 1 AVON PLAZA, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2018-03-05 | 2020-03-11 | Address | 601 MIDLAND AVENUE, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240615000105 | 2024-06-15 | BIENNIAL STATEMENT | 2024-06-15 |
221006002406 | 2022-10-06 | BIENNIAL STATEMENT | 2022-03-01 |
200311060814 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180305008611 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160324006027 | 2016-03-24 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State