Name: | AVON PRODUCTS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 1978 (47 years ago) |
Authority Date: | 05 Jul 1978 (47 years ago) |
Last Annual Report: | 02 Jul 2024 (10 months ago) |
Branch of: | AVON PRODUCTS, INC., NEW YORK (Company Number 12100) |
Organization Number: | 0110492 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
Principal Office: | 1 AVON PLACE, SUFFERN, NY 10901 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Angela Cretu | President |
Name | Role |
---|---|
Roberto de Oliveira Marques | Director |
J. A. EWALD | Director |
R. MANNING BROWN, JR. | Director |
W. R. CHANEY | Director |
Itamar Gaino Filho | Director |
Angela Cretu | Director |
Guilherme Strano Castellan, | Director |
HAYS CLARK | Director |
W. V. A. CLARK, JR. | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Bruno Lawaree | Treasurer |
Name | Role |
---|---|
Ginny Edwards | Vice President |
Name | Role |
---|---|
Ginny Edwards | Secretary |
Name | Role |
---|---|
WAYNE HICKLIN | Incorporator |
S. ARNOLD ZIMMERMAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Annual Report | 2023-06-05 |
Annual Report | 2022-05-12 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-24 |
Principal Office Address Change | 2019-06-24 |
Annual Report | 2018-05-16 |
Annual Report | 2017-06-06 |
Principal Office Address Change | 2017-06-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9500509 | Other Fraud | 1995-07-13 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HIGDON |
Role | Plaintiff |
Name | AVON PRODUCTS, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
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 | 3 |
Filing Date | 2011-05-09 |
Termination Date | 2011-08-04 |
Date Issue Joined | 2011-05-10 |
Section | 1332 |
Sub Section | ED |
Status | Terminated |
Parties
Name | MANSFIELD |
Role | Plaintiff |
Name | AVON PRODUCTS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State