Search icon

AVON PRODUCTS, INC.

Branch

Company Details

Name: AVON PRODUCTS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 18 May 1979 (46 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Branch of: AVON PRODUCTS, INC., NEW YORK (Company Number 12100)
Identification Number: 000020772
Place of Formation: NEW YORK
Principal Address: 1 AVON PLACE, SUFFERN, NY, 10901, USA
Purpose: MANUFACTURER/MARKETER

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
TOM GREENE TREASURER 1 AVON PLACE SUFFERN, NY 10901 USA

SECRETARY

Name Role Address
GINNY EDWARDS SECRETARY 1 AVON PLACE SUFFERN, NY 10901 USA

CEO

Name Role Address
ANGELA CRETU CEO 1 AVON PLACE SUFFERN, NY 10901 USA

CFO

Name Role Address
VACANT VACANT CFO 1 AVON PLACE SUFFERN, NY 10901 USA

VICE PRESIDENT

Name Role Address
TOM GREENE VICE PRESIDENT 1 AVON PLACE SUFFERN, NY 10901 USA
GINNY EDWARDS VICE PRESIDENT 1 AVON PLACE SUFFERN, NY 10901 USA
RICHARD DAVIES VICE PRESIDENT 1 AVON PLACE SUFFERN, NY 10901 USA
LAURA BARBROOK VICE PRESIDENT 566 CHISWICK HIGH ROAD LONDON, ENGLAND, W4 5HR GBR

DIRECTOR

Name Role Address
ITAMAR GAINO FILHO DIRECTOR 1 AVON PLACE SUFFERN, NY 10901 USA
JOSE ANTONIO DE ALMEIDA FILIPPO DIRECTOR 1 AVON PLACE SUFFERN, NY 10901 USA
ROBERTO DE OLIVEIRA MARQUES DIRECTOR 1 AVON PLACE SUFFERN, NY 10901 USA

Filings

Number Name File Date
202199626300 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196734990 Revocation Notice For Failure to File An Annual Report 2021-05-19
202033785110 Annual Report 2020-02-05
201985031700 Annual Report 2019-01-23
201858358660 Annual Report 2018-02-15
201730879340 Annual Report 2017-01-26
201695471100 Annual Report 2016-03-31
201561221240 Annual Report 2015-04-27
201438117500 Annual Report 2014-04-09
201324624240 Statement of Change of Registered/Resident Agent Office 2013-06-17

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State