Search icon

AVON PRODUCTS, INC.

Branch

Company Details

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

President

Name Role
Angela Cretu President

Director

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Bruno Lawaree Treasurer

Vice President

Name Role
Ginny Edwards Vice President

Secretary

Name Role
Ginny Edwards Secretary

Incorporator

Name Role
WAYNE HICKLIN Incorporator
S. ARNOLD ZIMMERMAN Incorporator

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500509 Other Fraud 1995-07-13 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1995-07-13
Termination Date 1997-01-28
Date Issue Joined 1995-07-20
Pretrial Conference Date 1996-01-19
Section 1332

Parties

Name HIGDON
Role Plaintiff
Name AVON PRODUCTS, INC.
Role Defendant
1100280 Civil Rights Employment 2011-05-09 settled
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