Search icon

L'OREAL USA, INC.

Company Details

Name: L'OREAL USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1955 (69 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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 10 hudson yards, 30th floor, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DAVID GREENBERG Chief Executive Officer 10 HUDSON YARDS, NEW YORK, NY, United States, 10001

Agent

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

History

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 2023-11-10 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 2023-12-21 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)
2017-07-20 2023-11-10 Address 10 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-07-20 2023-11-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-07-27 2017-07-20 Address ATTN: LEGAL DEPT., 575 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2011-07-27 2017-07-20 Address 575 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-06-29 2017-07-20 Address ATTN: LEGAL DEPARTMENT, 575 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

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
110727002327 2011-07-27 BIENNIAL STATEMENT 2009-11-01
090629000465 2009-06-29 CERTIFICATE OF MERGER 2009-06-30
090629000434 2009-06-29 CERTIFICATE OF MERGER 2009-06-30
071126002737 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060105003036 2006-01-05 BIENNIAL STATEMENT 2005-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-26 No data 360 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-19 No data 678 9TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-31 No data 678 9TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-20 No data 360 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Issued Charges

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: 01 Mar 2025

Sources: New York Secretary of State