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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TARANG AMIN | Chief Executive Officer | 570 10TH STREET, 3FL, OAKLAND, CA, United States, 94607 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1805377 | Americans with Disabilities Act - Other | 2018-06-14 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONNER |
Role | Plaintiff |
Name | E.L.F. COSMETICS, 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 | 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 |
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