Search icon

ESTEE LAUDER TRAVEL RETAIL SERVICES INC.

Headquarter

Company Details

Name: ESTEE LAUDER TRAVEL RETAIL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1993 (31 years ago)
Entity Number: 1778134
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 7 CORPORATE CENTER DRIVE, MELVILLE, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICES COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
PETER JUEPTNER Chief Executive Officer 7 CORPORATE CENTER DRIVE, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
f5c8b97d-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F93000005813
State:
FLORIDA

History

Start date End date Type Value
2023-12-15 2023-12-15 Address 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-01-30 2023-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2006-01-30 2023-12-15 Address 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2003-12-03 2006-01-30 Address 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2000-03-14 2023-12-15 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231215000066 2023-12-15 BIENNIAL STATEMENT 2023-12-15
211208003341 2021-12-08 BIENNIAL STATEMENT 2021-12-08
191212060504 2019-12-12 BIENNIAL STATEMENT 2019-12-01
171221006152 2017-12-21 BIENNIAL STATEMENT 2017-12-01
151201006697 2015-12-01 BIENNIAL STATEMENT 2015-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State