Search icon

THE ESTEE LAUDER COMPANIES INC.

Company Details

Name: THE ESTEE LAUDER COMPANIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1995 (30 years ago)
Entity Number: 1963482
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 767 Fifth Avenue, New York, NY, United States, 10153
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FABRIZIO FREDA Chief Executive Officer 767 FIFTH AVENUE, NEW YORK, NY, United States, 10153

DOS Process Agent

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

Agent

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

Form 5500 Series

Employer Identification Number (EIN):
112408943
Plan Year:
2012
Number Of Participants:
782
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1604
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10877
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10047
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
740
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-09 2023-10-09 Address 7 CORPORATE CENTER DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-10-09 Address 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2013-10-02 2023-10-09 Address 7 CORPORATE CENTER DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-01-05 2013-10-02 Address 7 CORPORATE CENTER DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-01-05 2023-10-09 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009000070 2023-10-09 BIENNIAL STATEMENT 2023-10-01
211011000781 2021-10-11 BIENNIAL STATEMENT 2021-10-11
191002061765 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006802 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151008006342 2015-10-08 BIENNIAL STATEMENT 2015-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2981959 CL VIO CREDITED 2019-02-14 175 CL - Consumer Law Violation
123640 CL VIO INVOICED 2011-04-15 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-07 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-16
Type:
Planned
Address:
350 SOUTH SERVICE RD, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2013-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
FLORES
Party Role:
Plaintiff
Party Name:
THE ESTEE LAUDER COMPANIES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
STABILE
Party Role:
Plaintiff
Party Name:
THE ESTEE LAUDER COMPANIES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
GRIFFIN
Party Role:
Plaintiff
Party Name:
THE ESTEE LAUDER COMPANIES INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State