Name: | L'OREAL USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1955 (70 years ago) |
Entity Number: | 230958 |
ZIP code: | 10001 |
County: | New York |
Address: | 10 hudson yards, 30th floor, NEW YORK, NY, United States, 10001 |
Principal Address: | ATTN LEGAL DEPT., 10 HUDSON YARDS 30TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 10 hudson yards, 30th floor, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DAVID GREENBERG | Chief Executive Officer | 10 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 10 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2023-12-21 | Address | 10 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2023-11-10 | Address | 10 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2023-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-10 | 2023-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221001820 | 2023-12-21 | CERTIFICATE OF MERGER | 2023-12-31 |
231110000422 | 2023-11-10 | BIENNIAL STATEMENT | 2023-11-01 |
210726002199 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
170720002013 | 2017-07-20 | BIENNIAL STATEMENT | 2015-11-01 |
111221002912 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2765408 | CL VIO | INVOICED | 2018-03-28 | 350 | CL - Consumer Law Violation |
2734435 | CL VIO | CREDITED | 2018-01-26 | 375 | CL - Consumer Law Violation |
2734286 | CL VIO | CREDITED | 2018-01-26 | 175 | CL - Consumer Law Violation |
2651150 | CL VIO | INVOICED | 2017-08-03 | 350 | CL - Consumer Law Violation |
2623845 | CL VIO | CREDITED | 2017-06-12 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-01-19 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
2017-05-31 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State