Search icon

SEPHORA USA, INC.

Company Details

Name: SEPHORA USA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 2006 (18 years ago)
Authority Date: 20 Nov 2006 (18 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0651254
Industry: Miscellaneous Retail
Number of Employees: Large (100+)
Principal Office: 350 MISSION STREET, 7TH FLOOR, SAN FRANCISCO, CA 94105
Place of Formation: MICHIGAN

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Jean-Andre Rougeot President

Secretary

Name Role
Eric Baysinger Secretary

Director

Name Role
Jean-Jacques Guiony Director
David Suliteanu Director
Artemis Patrick Director

Filings

Name File Date
Annual Report 2024-07-01
Principal Office Address Change 2024-07-01
Annual Report 2023-06-07
Annual Report 2022-06-24
Principal Office Address Change 2021-06-15
Annual Report 2021-06-15
Annual Report 2020-06-24
Amendment 2020-01-31
Annual Report 2019-06-17
Annual Report 2018-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400586 Other Personal Injury 2014-08-22 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 2014-08-22
Termination Date 2017-02-22
Date Issue Joined 2014-08-29
Section 1441
Sub Section NR
Status Terminated

Parties

Name DEGENER
Role Plaintiff
Name SEPHORA USA, INC.
Role Defendant

Sources: Kentucky Secretary of State