Search icon

AVEDA CORPORATION

Company Details

Name: AVEDA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1999 (26 years ago)
Entity Number: 2401743
ZIP code: 19808
County: New York
Place of Formation: Delaware
Address: 251 LITTLE FALLS DRIVE, WILMNINGTON, DE, United States, 19808
Principal Address: 4000 PHEASANT DRIVE, BLAINE, MN, United States, 55449

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 251 LITTLE FALLS DRIVE, WILMNINGTON, DE, United States, 19808

Chief Executive Officer

Name Role Address
JANE HERTZMARK HUDIS (PRESIDENT) Chief Executive Officer 7 CORPORATE CENTER DRIVE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 7 CORPORTE CENTER DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 4000 PHEASANT DRIVE, BLAINE, MN, 55449, USA (Type of address: Chief Executive Officer)
2019-07-03 2023-07-25 Address 7 CORPORTE CENTER DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-01-05 2019-07-03 Address ATTN TAX DEPT, 7 CORPORATE CENTER DR, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2006-01-05 2019-07-03 Address 7 CORPORTE CENTER DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-01-05 2023-07-25 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2003-07-16 2006-01-05 Address 7 CORPORATE CENTER DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2001-07-13 2006-01-05 Address 4000 PHEASANT RIDGE DR, BLAINE, MN, 55449, USA (Type of address: Principal Executive Office)
2001-07-13 2003-07-16 Address 7 CORPORATE CENTER DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230725002675 2023-07-25 BIENNIAL STATEMENT 2023-07-01
210727002179 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190703060377 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170710006608 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150706006674 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130709006777 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110816002896 2011-08-16 BIENNIAL STATEMENT 2011-07-01
090728003165 2009-07-28 BIENNIAL STATEMENT 2009-07-01
070803002118 2007-08-03 BIENNIAL STATEMENT 2007-07-01
060105003020 2006-01-05 BIENNIAL STATEMENT 2005-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-20 No data 107 E 42ND ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-11 No data 140 5TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-29 No data 10 COLUMBUS CIR, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-20 No data 107 E 42ND ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-03 No data 10 COLUMBUS CIR, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-08 No data 87 E 42ND ST, Manhattan, NEW YORK, NY, 10017 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
3020172 SL VIO INVOICED 2019-04-19 500 SL - Sick Leave Violation
2668877 CL VIO INVOICED 2017-09-22 350 CL - Consumer Law Violation
2647071 CL VIO CREDITED 2017-07-26 175 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703955 Americans with Disabilities Act - Other 2017-05-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-25
Termination Date 2017-10-06
Date Issue Joined 2017-07-21
Section 1331
Status Terminated

Parties

Name LUXENBERG
Role Plaintiff
Name AVEDA CORPORATION
Role Defendant
9004374 Trademark 1990-06-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-06-29
Termination Date 1992-03-19
Date Issue Joined 1991-08-19
Section 1051

Parties

Name AVEDA CORPORATION
Role Plaintiff
Name COSMETICS PLUS EAST LTD.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State