Avon Products, Inc. Overview
Avon Products, Inc. filed as a Domestic Business Corporation in the State of New York on Thursday, January 27, 1916 and is approximately 108 years old, as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Avon Products, Inc.
Network Visualizer
Advertisements
Key People
Who own Avon Products, Inc.
Name | |
---|---|
Andrea Jung 1 |
CEO
Director
President
|
Charles W. Cramb 1 |
CFO
Executive Vp
|
Cretu Angela |
President
|
Sherilyn S. McCoy 1 |
Chief Executive Officer
President
CEO
|
Richard Valone 2 |
Treasurer
Vice President
|
Bruno Lawaree |
Treasurer
|
Ginny Edwards 3 |
Secretary
Vice President
|
Itamar G. Filho |
Director
|
Roberto De O Marques |
Director
|
Guilherme Strano Castellan |
Director
|
Gilbert Klemann |
Senior Vp
General Counsel
Secretary
Vice President
|
Stephen Vassallo |
Vice President
Tax
|
Lisa Siders |
Vice President
|
Sherilyn S. McCoiy |
President
|
Jan Zijderveld |
President
CEO
|
Angela Cretu |
President
CEO
|
Kimberly A. Ross |
CFO
|
Jamie Wilson |
CFO
|
James S. Wilson |
CFO
|
James S. Scully |
CFO
Executive
|
Tom Greene |
Treasurer
Vice President
|
Dorothy Wisniowski |
Treasurer
Secretary
|
Michael F. Sanford 1 |
Director
|
Cara Schembri |
Secretary
|
John F. Owen |
Secretary
Vice President
|
Kim Rucker |
Secretary
Vice President
|
Karen R. Leu |
Secretary
Vice President
|
Glaser Nancy |
Secretary
Vice President
|
Jose Antonio D Filippo |
Director
|
W. Don Cornwell |
Director
|
Nancy S. Killefer |
Director
|
Jose Armario |
Director
|
Cathy S. Ross |
Director
|
Robert Loughran 7 |
Vice President
|
Richard P. Davies 1 |
Vice President
|
Brian C. Connolly 1 |
Vice President
|
Shalabh Gupta 1 |
Vice President
|
Simon Harford |
Vice President
|
Stephen Ibbotson |
Vice President
|
Showing 8 records out of 39
Companies for Avon Products, Inc.
Avon Products, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Midland and Peck Avenues |
Active
|
Director
|
Other Companies for Avon Products, Inc.
Avon Products, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
New Avon LLC |
Inactive
|
2016 |
5
|
Governing Person
|
Known Addresses for Avon Products, Inc.
1345 Avenue of the Americas
New York, NY 10105
1251 Avenue of the Americas
New York, NY 10020
777 3rd Ave
New York, NY 10017
1251 Ave of Americas
New York, NY 10020
Midland & Peck Avenues
Rye, NY 10580
1400 Buford Hwy
Buford, GA 30518
3865 Wilder Rd
Bay City, MI 48706
601 Midland Ave
Rye, NY 10580
MIDLAND AND PECK AVENUES
Rye, NY 10580
6136 Bandera Rd
San Antonio, TX 78238
Corporate Filings for Avon Products, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P10063 |
Date Filed: | Friday, May 9, 1986 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4298806 |
Date Filed: | Friday, June 16, 1978 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 00215808 |
Date Filed: | Monday, April 7, 1947 |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
State ID: | 12100 |
Date Filed: | Thursday, January 27, 1916 |
DOS Process | Avon Products, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/27/1916 | Name History/Actual | California Perfume Company, Inc. | |
12/31/1930 | Name History/Actual | Allied Products Inc. | |
3/21/1946 | Name History/Actual | Avon Allied Products, Inc. | |
12/30/1950 | Name History/Actual | Avon Products, Inc. | |
6/16/1978 | Legacy Filing | ||
7/3/1979 | Application For Amended Certificate Of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
2/2/2024 | Change of Name or Address by Registered Agent |
Trademarks for Avon Products, Inc.
Serial Number:
71672442
Drawing Code:
|
|
Serial Number:
72410728
Drawing Code:
|
|
Serial Number:
74513761
Drawing Code:
|
|
Serial Number:
73499898
Drawing Code:
|
|
Serial Number:
73223663
Drawing Code:
|
|
Serial Number:
74431987
Drawing Code:
|
|
Serial Number:
72158130
Drawing Code:
|
|
Serial Number:
73328697
Drawing Code:
|
|
Serial Number:
73326070
Drawing Code:
|
|
Serial Number:
74286231
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Avon Products, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Avon Products, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1345 Avenue of the Americas New York, NY 10105
1251 Avenue of the Americas New York, NY 10020
777 3rd Ave New York, NY 10017
1251 Ave of Americas New York, NY 10020
Midland & Peck Avenues Rye, NY 10580
1400 Buford Hwy Buford, GA 30518
3865 Wilder Rd Bay City, MI 48706
601 Midland Ave Rye, NY 10580
MIDLAND AND PECK AVENUES Rye, NY 10580
6136 Bandera Rd San Antonio, TX 78238
These addresses are known to be associated with Avon Products, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records