Search icon

LVMH PERFUMES AND COSMETICS INC.

Headquarter

Company Details

Name: LVMH PERFUMES AND COSMETICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1974 (51 years ago)
Entity Number: 350676
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 350 MISSION STREET, 7TH FLOOR, SAN FRANCISCO, CA, United States, 94105

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Agent

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

Chief Executive Officer

Name Role Address
JILL PEMBERTON Chief Executive Officer 19 EAST 57TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1850d732-87d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_56053891
State:
ILLINOIS

History

Start date End date Type Value
2024-08-16 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 66000, Par value: 0
2024-08-16 2024-08-16 Address 19 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 66000, Par value: 0
2023-10-05 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 66000, Par value: 0
2022-08-13 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 66000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240816001601 2024-08-16 BIENNIAL STATEMENT 2024-08-16
220810001255 2022-08-10 BIENNIAL STATEMENT 2022-08-01
190405002018 2019-04-05 AMENDMENT TO BIENNIAL STATEMENT 2018-08-01
180809006266 2018-08-09 BIENNIAL STATEMENT 2018-08-01
170830006054 2017-08-30 BIENNIAL STATEMENT 2016-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2973525 CL VIO INVOICED 2019-02-01 350 CL - Consumer Law Violation
2943858 CL VIO CREDITED 2018-12-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-30 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State