Search icon

M.A.C. COSMETICS INC.

Company Details

Name: M.A.C. COSMETICS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2001 (24 years ago)
Entity Number: 2605637
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Principal Address: One Soho Square 233 Spring Street, New York, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
TARA SIMON (PRESIDENT) Chief Executive Officer ONE SOHO SQUARE 233 SPRING STREET, NEW YORK, NY, United States, 10010

Agent

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

Licenses

Number Type Date End date Address
AEB-16-02391 Appearance Enhancement Business License 2016-10-19 2025-09-16 480 Smith Haven Mall, Lake Grove, NY, 11755-1204
AEB-16-02414 Appearance Enhancement Business License 2016-10-19 2025-09-16 630 Old Country Rd, Garden City, NY, 11530-3467
AEB-16-02392 Appearance Enhancement Business License 2016-10-19 2025-09-29 90-15 Queens Blvd, New York, NY, 11373

History

Start date End date Type Value
2025-02-01 2025-02-01 Address ONE SOHO SQUARE 233 SPRING STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 40 ENTER LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2021-02-01 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-02-06 2025-02-01 Address 40 ENTER LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2003-02-21 2019-02-06 Address 7 CORPORATE CENTER DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201035255 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201002935 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210201061170 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060153 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170206006554 2017-02-06 BIENNIAL STATEMENT 2017-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3197276 CL VIO INVOICED 2020-08-06 350 CL - Consumer Law Violation
3197277 OL VIO INVOICED 2020-08-06 500 OL - Other Violation
3166669 CL VIO CREDITED 2020-03-04 175 CL - Consumer Law Violation
3166670 OL VIO CREDITED 2020-03-04 250 OL - Other Violation
3124336 OL VIO INVOICED 2019-12-09 500 OL - Other Violation
3123696 OL VIO INVOICED 2019-12-06 500 OL - Other Violation
3091985 OL VIO CREDITED 2019-10-01 250 OL - Other Violation
3090322 OL VIO CREDITED 2019-09-27 250 OL - Other Violation
2937704 CL VIO INVOICED 2018-12-03 350 CL - Consumer Law Violation
2891769 CL VIO CREDITED 2018-09-26 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-20 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data
2020-02-20 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-09-18 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-09-18 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2018-09-10 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2018-07-18 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data
2016-04-22 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-04-07 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2015-07-15 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2015-07-01 No data REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data No data No data

Court Cases

Court Case Summary

Filing Date:
2022-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MIGHTY
Party Role:
Plaintiff
Party Name:
M.A.C. COSMETICS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HILL
Party Role:
Plaintiff
Party Name:
M.A.C. COSMETICS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-03-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DICKERSON
Party Role:
Plaintiff
Party Name:
M.A.C. COSMETICS INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State