Search icon

AVON AMERICAS, LTD.

Company Details

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

DOS Process Agent

Name Role Address
AVON AMERICAS, LTD. DOS Process Agent 777 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 4 INTERNATIONAL DRIVE SUITE 110, RYE BROOK, NY, United States, 10573

Central Index Key

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.

CIK number:
0001418871
Phone:
212-282-5000

Latest Filings

Form type:
S-3ASR
File number:
333-149402-01
Filing date:
2008-02-27
File:

History

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)

Filings

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