Search icon

ULTA SALON, COSMETICS & FRAGRANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ULTA SALON, COSMETICS & FRAGRANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1996 (29 years ago)
Entity Number: 2024153
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: 1000 REMINGTON BLVD, STE 120, BOLINGBROOK, IL, United States, 60440
Address: 80 State Street, Albany, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
DAVE KIMBELL Chief Executive Officer 1000 REMINGTON BLVD, STE 120, BOLINGBROOK, IL, United States, 60440

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Licenses

Number Type Date End date Address
AEB-24-01652 Appearance Enhancement Business License 2024-07-11 2028-07-11 895 W Montauk Hwy, West Babylon, NY, 11704-8246
AEB-23-02502 Appearance Enhancement Business License 2023-12-07 2027-12-07 427 Jericho Tpke, Syosset, NY, 11791-4510
BSO-23-00261 Barber Shop Owner License 2023-07-25 2027-07-25 1701 Niagara Falls Blvd, Amherst, NY, 14228-2788

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 1000 REMINGTON BLVD, STE 120, BOLINGBROOK, IL, 60440, USA (Type of address: Chief Executive Officer)
2014-04-04 2024-04-10 Address 1000 REMINGTON BLVD, STE 120, BOLINGBROOK, IL, 60440, USA (Type of address: Chief Executive Officer)
2014-04-04 2024-04-10 Address 1000 REMINGTON BLVD, STE 120, BOLINGBROOK, IL, 60440, USA (Type of address: Service of Process)
2012-06-08 2014-04-04 Address 1000 REMINGTON BLVD, STE 120, BOLINGBROOK, IL, 60440, USA (Type of address: Service of Process)
2012-06-08 2014-04-04 Address 1000 REMINGTON BLVD, STE 120, BOLINGBROOK, IL, 60440, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240410000579 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220430001314 2022-04-30 BIENNIAL STATEMENT 2022-04-01
200403060869 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180402006251 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006672 2016-04-01 BIENNIAL STATEMENT 2016-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2671086 CL VIO INVOICED 2017-09-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 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