Search icon

SEPHORA USA, INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JEAN-ANDRE ROUGEOT Chief Executive Officer 525 MARKET STREET, 32ND FLOOR, SAN FRANCISCO, CA, United States, 94105

Licenses

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

History

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)

Filings

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

Inspections

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

Complaints

Start date End date Type Satisafaction Restitution Result
2019-10-08 2019-10-22 Refund Policy No 0.00 Consumer Took Action

Fine And Fees

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

Issued Charges

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1409181 Other Civil Rights 2014-11-18 voluntarily
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 2014-11-18
Termination Date 2015-01-09
Section 1981
Status Terminated

Parties

Name XIAO,
Role Plaintiff
Name SEPHORA USA, INC.
Role Defendant
1605463 Civil Rights Employment 2016-07-08 voluntarily
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
1908282 Americans with Disabilities Act - Employment 2019-09-05 other
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
2003520 Other Personal Injury 2020-05-06 remanded to state court
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
0613503 Trademark 2006-11-28 consent
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
1700834 Americans with Disabilities Act - Other 2017-02-03 voluntarily
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
2203034 Other Labor Litigation 2022-04-12 missing
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
1900418 Other Personal Injury 2019-01-22 other
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
0909866 Other Civil Rights 2009-12-01 settled
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
2302887 Other Labor Litigation 2023-04-06 settled
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
1604913 Copyright 2016-09-02 voluntarily
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
1105631 Copyright 2011-08-12 settled
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
0909866 Other Civil Rights 2010-12-23 motion before trial
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
0604121 Stockholder's Suits 2006-05-31 other
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
2201187 Other Fraud 2022-11-11 other
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
1909819 Americans with Disabilities Act - Other 2019-10-24 voluntarily
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
1704012 Americans with Disabilities Act - Other 2017-05-26 other
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
2001115 Copyright 2020-02-08 want of prosecution
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