Search icon

L'OREAL TRAVEL RETAIL AMERICAS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: L'OREAL TRAVEL RETAIL AMERICAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1928 (97 years ago)
Entity Number: 25343
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6100 Waterford District Drive, SUITE 200, Miami, FL, United States, 33126

Shares Details

Shares issued 5000000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
L'OREAL TRAVEL RETAIL AMERICAS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PETRINA KHO Chief Executive Officer 6100 WATERFORD DISTRICT DRIVE, SUITE 200, MIAMI, FL, United States, 33126

Links between entities

Type:
Headquarter of
Company Number:
P37134
State:
FLORIDA

Legal Entity Identifier

LEI Number:
529900W5XEH8NSIVNW32

Registration Details:

Initial Registration Date:
2014-01-25
Next Renewal Date:
2025-05-16
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 6100 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 6100 WATERFORD DISTRICT DRIVE, SUITE 200, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-05 2024-12-05 Address 6100 WATERFORD DISTRICT DRIVE, SUITE 200, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 6100 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250219000170 2025-02-18 AMENDMENT TO BIENNIAL STATEMENT 2025-02-18
241205002952 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230206001433 2023-02-06 BIENNIAL STATEMENT 2022-12-01
201203060174 2020-12-03 BIENNIAL STATEMENT 2020-12-01
191125000952 2019-11-25 CERTIFICATE OF AMENDMENT 2019-11-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State