Search icon

CHARLOTTE TILBURY BEAUTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLOTTE TILBURY BEAUTY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2014 (11 years ago)
Entity Number: 4615495
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 148 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O 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
CHARLOTTE TILBURY Chief Executive Officer 8 SURREY STREET, LONDON, United Kingdom, WC2R 2ND

Form 5500 Series

Employer Identification Number (EIN):
465174246
Plan Year:
2020
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 50 BROOK GREEN, BUILDING 5, LONDON, GBR (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 8 SURREY STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2020-07-30 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-02 2024-07-05 Address 50 BROOK GREEN, BUILDING 5, LONDON, GBR (Type of address: Chief Executive Officer)
2017-09-29 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240705001168 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220725002722 2022-07-25 BIENNIAL STATEMENT 2022-07-01
200730060072 2020-07-30 BIENNIAL STATEMENT 2020-07-01
180702006712 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170929000309 2017-09-29 CERTIFICATE OF CHANGE 2017-09-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State