Search icon

SEPHORA USA, LLC

Company Details

Name: SEPHORA USA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Mar 1999 (26 years ago)
Date of dissolution: 03 Oct 2005
Entity Number: 2362795
ZIP code: 94105
County: New York
Place of Formation: Delaware
Address: FIRST MARKET TOWER, 525 MARKET ST 11TH FL, SAN FRANCISCO, CA, United States, 94105

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O GENERAL COUNSEL DOS Process Agent FIRST MARKET TOWER, 525 MARKET ST 11TH FL, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
2000-08-11 2005-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-08-11 2005-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-01-18 2000-08-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-18 2000-08-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-03-31 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
051003000227 2005-10-03 SURRENDER OF AUTHORITY 2005-10-03
050330002137 2005-03-30 BIENNIAL STATEMENT 2005-03-01
030429002074 2003-04-29 BIENNIAL STATEMENT 2003-03-01
010309002503 2001-03-09 BIENNIAL STATEMENT 2001-03-01
000811000324 2000-08-11 CERTIFICATE OF CHANGE 2000-08-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
184243 OL VIO INVOICED 2012-09-18 350 OL - Other Violation

Court Cases

Court Case Summary

Filing Date:
2003-11-07
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EQUAL EMPLOYMENT
Party Role:
Plaintiff
Party Name:
SEPHORA USA, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State