Search icon

E.L.F. COSMETICS, INC.

Company Details

Name: E.L.F. COSMETICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2010 (14 years ago)
Entity Number: 4036440
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 570 10TH STREET, 3FL, OAKLAND, CA, United States, 94607

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
TARANG AMIN Chief Executive Officer 570 10TH STREET, 3FL, OAKLAND, CA, United States, 94607

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 570 10TH STREET, 3FL, OAKLAND, CA, 94607, USA (Type of address: Chief Executive Officer)
2023-03-20 2024-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-20 2023-03-20 Address 570 10TH STREET, 3FL, OAKLAND, CA, 94607, USA (Type of address: Chief Executive Officer)
2023-03-20 2024-12-09 Address 570 10TH STREET, 3FL, OAKLAND, CA, 94607, USA (Type of address: Chief Executive Officer)
2023-03-20 2024-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-12-11 2023-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-19 2023-03-20 Address 570 10TH STREET, 3FL, OAKLAND, CA, 94607, USA (Type of address: Chief Executive Officer)
2016-06-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209004462 2024-12-09 BIENNIAL STATEMENT 2024-12-09
230320003568 2023-03-20 BIENNIAL STATEMENT 2022-12-01
201211060275 2020-12-11 BIENNIAL STATEMENT 2020-12-01
SR-56240 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56241 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181219006719 2018-12-19 BIENNIAL STATEMENT 2018-12-01
170303007187 2017-03-03 BIENNIAL STATEMENT 2016-12-01
160603000423 2016-06-03 CERTIFICATE OF AMENDMENT 2016-06-03
160602000435 2016-06-02 CERTIFICATE OF CHANGE 2016-06-02
141202007678 2014-12-02 BIENNIAL STATEMENT 2014-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805377 Americans with Disabilities Act - Other 2018-06-14 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 2018-06-14
Termination Date 2018-08-10
Section 1331
Status Terminated

Parties

Name CONNER
Role Plaintiff
Name E.L.F. COSMETICS, INC.
Role Defendant
2101116 Americans with Disabilities Act - Other 2021-03-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2
Filing Date 2021-03-02
Termination Date 2021-10-18
Section 1201
Status Terminated

Parties

Name TENZER-FUCHS
Role Plaintiff
Name E.L.F. COSMETICS, INC.
Role Defendant
1703855 Trademark 2017-05-22 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-22
Termination Date 2017-08-07
Date Issue Joined 2017-07-26
Section 1051
Status Terminated

Parties

Name TARTE, INC.
Role Plaintiff
Name E.L.F. COSMETICS, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State