ULTA SALON, COSMETICS & FRAGRANCE, INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVE KIMBELL | Chief Executive Officer | 1000 REMINGTON BLVD, STE 120, BOLINGBROOK, IL, United States, 60440 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
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 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2671086 | CL VIO | INVOICED | 2017-09-28 | 175 | CL - Consumer Law Violation |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State