Name: | SEPHORA USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2005 (20 years ago) |
Entity Number: | 3263810 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 525 MARKET STREET, 32ND FLOOR, SAN FRANCISCO, CA, United States, 94105 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEAN-ANDRE ROUGEOT | Chief Executive Officer | 525 MARKET STREET, 32ND FLOOR, SAN FRANCISCO, CA, United States, 94105 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-24-02523 | Appearance Enhancement Business License | 2024-10-24 | 2028-10-24 | 637 the Arches Cir, Deer Park, NY, 11729-7062 |
AEB-21-00093 | Appearance Enhancement Business License | 2021-01-22 | 2025-01-22 | 2146 Bartow Ave Ste F, Bronx, NY, 10475-4629 |
AEB-21-00094 | Appearance Enhancement Business License | 2021-01-22 | 2025-01-22 | 429 86th St Brooklyn NY11209, Brooklyn, NY, 11209-4707 |
AEB-21-00095 | Appearance Enhancement Business License | 2021-01-22 | 2025-01-22 | 520 Madison Ave, New York, NY, 10022-4213 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-24 | 2023-10-24 | Address | 525 MARKET STREET, 32ND FLOOR, SAN FRANCISCO, CA, 94105, 2708, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2023-10-24 | Address | 525 MARKET STREET, 3RD FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2023-10-24 | Address | 525 MARKET STREET, 32ND FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2019-10-15 | 2023-10-24 | Address | 525 MARKET STREET, 32ND FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2015-10-19 | 2019-10-15 | Address | 525 MARKET STREET, 32ND FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2009-11-20 | 2015-10-19 | Address | 525 MARKET STREET, 32ND FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2007-10-22 | 2009-11-20 | Address | 525 MARKET STREET, 32ND FLOOR, SAN FRANCISCO, CA, 94111, USA (Type of address: Principal Executive Office) |
2007-10-22 | 2009-11-20 | Address | 525 MARKET STREET, 32ND FLOOR, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2005-10-03 | 2023-10-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-10-03 | 2023-10-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231024004119 | 2023-10-24 | BIENNIAL STATEMENT | 2023-10-01 |
211014002252 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
200204000462 | 2020-02-04 | CERTIFICATE OF AMENDMENT | 2020-02-04 |
191015060437 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
171023006213 | 2017-10-23 | BIENNIAL STATEMENT | 2017-10-01 |
151019006262 | 2015-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
131029006317 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111027002670 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091120002107 | 2009-11-20 | BIENNIAL STATEMENT | 2009-10-01 |
071022002155 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-03-11 | No data | 2103 BROADWAY, Manhattan, NEW YORK, NY, 10023 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-01-23 | No data | 210 JORALEMON ST, Brooklyn, BROOKLYN, NY, 11201 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-10-23 | No data | 1535 BROADWAY, Manhattan, NEW YORK, NY, 10036 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-07-12 | No data | 300 MADISON AVE, Manhattan, NEW YORK, NY, 10017 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-05-29 | No data | 555 BROADWAY, Manhattan, NEW YORK, NY, 10012 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-03 | No data | 21 9TH AVE, Manhattan, NEW YORK, NY, 10014 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-06-16 | No data | 200 PARK AVE S, Manhattan, NEW YORK, NY, 10003 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-03-15 | No data | 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-09-28 | No data | 210 JORALEMON ST, Brooklyn, BROOKLYN, NY, 11201 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-08-12 | No data | 555 BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-10-08 | 2019-10-22 | Refund Policy | No | 0.00 | Consumer Took Action |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3132697 | OL VIO | INVOICED | 2019-12-30 | 500 | OL - Other Violation |
3110936 | OL VIO | CREDITED | 2019-11-01 | 250 | OL - Other Violation |
3073682 | SL VIO | INVOICED | 2019-08-15 | 4000 | SL - Sick Leave Violation |
2574898 | CL VIO | INVOICED | 2017-03-15 | 350 | CL - Consumer Law Violation |
2491722 | CL VIO | INVOICED | 2016-11-17 | 350 | CL - Consumer Law Violation |
2473591 | CL VIO | CREDITED | 2016-10-19 | 175 | CL - Consumer Law Violation |
2255601 | CL VIO | CREDITED | 2016-01-11 | 175 | CL - Consumer Law Violation |
1991045 | CL VIO | CREDITED | 2015-02-20 | 175 | CL - Consumer Law Violation |
208816 | OL VIO | INVOICED | 2013-03-26 | 350 | OL - Other Violation |
172873 | CL VIO | INVOICED | 2012-07-06 | 300 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-10-23 | Default Decision | Business fails to post open door or window complaint sign | 1 | No data | 1 | No data |
2016-09-28 | Default Decision | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | No data | 1 | No data |
2015-02-10 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | 1 | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1409181 | Other Civil Rights | 2014-11-18 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | XIAO, |
Role | Plaintiff |
Name | SEPHORA USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand 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 | 2016-07-08 |
Termination Date | 2017-02-07 |
Date Issue Joined | 2016-11-09 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | ANDERSON, |
Role | Plaintiff |
Name | SEPHORA USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-09-05 |
Termination Date | 2020-09-24 |
Date Issue Joined | 2020-01-10 |
Section | 1331 |
Sub Section | ED |
Status | Terminated |
Parties
Name | MENDONCA |
Role | Plaintiff |
Name | SEPHORA USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-05-06 |
Termination Date | 2020-07-15 |
Section | 1441 |
Sub Section | PI |
Status | Terminated |
Parties
Name | MARIN |
Role | Plaintiff |
Name | SEPHORA USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-11-28 |
Termination Date | 2006-12-11 |
Section | 1051 |
Status | Terminated |
Parties
Name | FELD ENTERTAINMENT, INC. |
Role | Plaintiff |
Name | SEPHORA USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-02-03 |
Termination Date | 2017-04-11 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | MARETT |
Role | Plaintiff |
Name | SEPHORA USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-04-12 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | LR |
Status | Pending |
Parties
Name | ESPINAL, |
Role | Plaintiff |
Name | SEPHORA USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-01-22 |
Termination Date | 2019-05-22 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | CUMMINGS |
Role | Plaintiff |
Name | SEPHORA USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-12-01 |
Termination Date | 2010-11-19 |
Date Issue Joined | 2010-02-12 |
Pretrial Conference Date | 2010-04-30 |
Section | 4220 |
Sub Section | 42 |
Status | Terminated |
Parties
Name | LAM |
Role | Plaintiff |
Name | SEPHORA USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
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 | 7 |
Filing Date | 2023-04-06 |
Termination Date | 2024-06-10 |
Date Issue Joined | 2023-07-14 |
Section | 1332 |
Sub Section | LR |
Status | Terminated |
Parties
Name | APONTE |
Role | Plaintiff |
Name | SEPHORA USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 150000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-09-02 |
Termination Date | 2017-05-31 |
Section | 0101 |
Status | Terminated |
Parties
Name | YESH MUSIC LLC |
Role | Plaintiff |
Name | SEPHORA USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand 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 | 2011-08-12 |
Termination Date | 2011-12-02 |
Date Issue Joined | 2011-10-03 |
Section | 0101 |
Status | Terminated |
Parties
Name | SIMON |
Role | Plaintiff |
Name | SEPHORA USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-12-23 |
Termination Date | 2011-03-18 |
Date Issue Joined | 2010-02-05 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | LAM |
Role | Plaintiff |
Name | SEPHORA USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 430000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-05-31 |
Termination Date | 2006-10-04 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | SEPHORA USA, INC. |
Role | Plaintiff |
Name | GILBERT EXPRESS INC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2022-11-11 |
Termination Date | 2024-04-02 |
Section | 1332 |
Sub Section | FR |
Status | Terminated |
Parties
Name | FINSTER |
Role | Plaintiff |
Name | SEPHORA USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-10-24 |
Termination Date | 2022-07-01 |
Section | 1331 |
Status | Terminated |
Parties
Name | CALCANO |
Role | Plaintiff |
Name | SEPHORA USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-05-26 |
Termination Date | 2017-08-01 |
Section | 1211 |
Sub Section | 7 |
Status | Terminated |
Parties
Name | YOUNG |
Role | Plaintiff |
Name | SEPHORA USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-08 |
Termination Date | 2023-01-17 |
Section | 0101 |
Status | Terminated |
Parties
Name | FOREMAN |
Role | Plaintiff |
Name | SEPHORA USA, INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State