Search icon

L'OCCITANE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L'OCCITANE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1995 (30 years ago)
Entity Number: 1937608
ZIP code: 10120
County: New York
Place of Formation: New York
Address: 111 West 33rd Street, 20th floor, NEW YORK, NY, United States, 10120

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 West 33rd Street, 20th floor, NEW YORK, NY, United States, 10120

Chief Executive Officer

Name Role Address
ROSS NOVAK, VP AND TREASURER Chief Executive Officer 111 WEST 33RD STREET, 20TH FLOOR, NEW YORK, NY, United States, 10120

Legal Entity Identifier

LEI Number:
549300Y03Q3P6WP3KY21

Registration Details:

Initial Registration Date:
2017-10-24
Next Renewal Date:
2024-07-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 111 WEST 33RD STREET, 20TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 1430 BROADWAY, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-03-02 2023-07-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2019-08-21 2023-07-12 Address 1430 BROADWAY, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-07-25 2019-08-21 Address 1430 BROADWAY, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230712003602 2023-07-12 BIENNIAL STATEMENT 2023-07-01
220921002712 2022-09-21 BIENNIAL STATEMENT 2021-07-01
190821060104 2019-08-21 BIENNIAL STATEMENT 2019-07-01
150701007314 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130725006169 2013-07-25 BIENNIAL STATEMENT 2013-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2647130 CL VIO CREDITED 2017-07-26 175 CL - Consumer Law Violation
1564074 CLATE INVOICED 2014-01-18 100 Late Fee
1553014 CL VIO INVOICED 2014-01-07 175 CL - Consumer Law Violation
124048 CL VIO INVOICED 2010-12-28 750 CL - Consumer Law Violation
61998 CL VIO INVOICED 2006-12-22 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-17 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State