Search icon

LAUDER ENTERPRISES INC.

Company Details

Name: LAUDER ENTERPRISES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2000 (25 years ago)
Entity Number: 2532999
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Principal Address: 7 Corporate Center Drive, New York, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PHILIPPE PINATEL (PRESIDENT) Chief Executive Officer 7 CORPORATE CENTER DRIVE, NEW YORK, NY, United States, 11747

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 7 CORPORATE CENTER DRIVE, NEW YORK, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2020-07-29 2024-07-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-07-05 2024-07-15 Address 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2006-07-24 2020-07-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715001622 2024-07-15 BIENNIAL STATEMENT 2024-07-15
220718002529 2022-07-18 BIENNIAL STATEMENT 2022-07-01
200729060138 2020-07-29 BIENNIAL STATEMENT 2020-07-01
180705006547 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160712006037 2016-07-12 BIENNIAL STATEMENT 2016-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State