Search icon

CLARINS U.S.A., INC.

Headquarter

Company Details

Name: CLARINS U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1980 (44 years ago)
Entity Number: 657250
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 15 Olympic Drive, Orangeburg, NY, United States, 10962
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CLARINS U.S.A., INC., FLORIDA F97000005167 FLORIDA

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LIONEL UZAN Chief Executive Officer 1400 BROADWAY, 31ST FLOOR, NEW YORK, NY, United States, 10018

Licenses

Number Type Date End date Address
AEB-21-01756 Appearance Enhancement Business License 2021-10-27 2025-10-27 15 Olympic Dr, Orangeburg, NY, 10962-2514

History

Start date End date Type Value
2024-12-04 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-12-04 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 9500
2024-12-04 2024-12-04 Address ONE PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address ONE PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 1400 BROADWAY, 31ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-01-25 2023-01-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 9500
2023-01-25 2023-01-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-01-25 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-01-25 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 9500
2023-01-18 2023-01-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 9500

Filings

Filing Number Date Filed Type Effective Date
241204005632 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221220000030 2022-12-20 BIENNIAL STATEMENT 2022-12-01
201202060865 2020-12-02 BIENNIAL STATEMENT 2020-12-01
190205000247 2019-02-05 CERTIFICATE OF CHANGE 2019-02-05
180613006454 2018-06-13 BIENNIAL STATEMENT 2016-12-01
141231006279 2014-12-31 BIENNIAL STATEMENT 2014-12-01
130618002137 2013-06-18 BIENNIAL STATEMENT 2012-12-01
111019002218 2011-10-19 BIENNIAL STATEMENT 2010-12-01
081211002448 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061204002105 2006-12-04 BIENNIAL STATEMENT 2006-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804303 Americans with Disabilities Act - Other 2018-05-15 voluntarily
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-15
Termination Date 2018-09-19
Date Issue Joined 2018-07-05
Pretrial Conference Date 2018-09-12
Section 1331
Sub Section OT
Status Terminated

Parties

Name WU
Role Plaintiff
Name CLARINS U.S.A., INC.
Role Defendant
2209948 Patent 2022-11-22 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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-22
Termination Date 2023-09-12
Pretrial Conference Date 2023-02-10
Section 0271
Status Terminated

Parties

Name ALLUSTRA TECHNOLOGIES LLC
Role Plaintiff
Name CLARINS U.S.A., INC.
Role Defendant
1704438 Americans with Disabilities Act - Employment 2017-06-13 settled
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 1
Filing Date 2017-06-13
Termination Date 2020-02-04
Date Issue Joined 2017-07-31
Section 1211
Sub Section 1
Status Terminated

Parties

Name CORONA
Role Plaintiff
Name CLARINS U.S.A., INC.
Role Defendant
9805947 Antitrust 1998-08-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-08-20
Termination Date 1998-11-19
Date Issue Joined 1998-09-30
Section 0001

Parties

Name CLYDE CHEMISTS, LTD.
Role Plaintiff
Name CLARINS U.S.A., INC.
Role Defendant
2207211 FMLA 2022-08-24 settled
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 1
Filing Date 2022-08-24
Termination Date 2022-12-05
Date Issue Joined 2022-11-23
Section 2617
Status Terminated

Parties

Name VAZQUEZ
Role Plaintiff
Name CLARINS U.S.A., INC.
Role Defendant
1703469 Americans with Disabilities Act - Employment 2017-05-09 other
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 1
Filing Date 2017-05-09
Termination Date 2017-10-16
Date Issue Joined 2017-07-07
Section 2000
Sub Section E
Status Terminated

Parties

Name CLARINS U.S.A., INC.
Role Defendant
Name MEMON
Role Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State