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 |
Name | Role | Address |
---|---|---|
FABRIZIO FREDA | Chief Executive Officer | 767 FIFTH AVENUE, NEW YORK, NY, United States, 10153 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
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 |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State