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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
184243 | OL VIO | INVOICED | 2012-09-18 | 350 | OL - Other Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State