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 |
NAICS
541613 Marketing Consulting ServicesThis 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
TOM GREENE | TREASURER | 1 AVON PLACE SUFFERN, NY 10901 USA |
Name | Role | Address |
---|---|---|
GINNY EDWARDS | SECRETARY | 1 AVON PLACE SUFFERN, NY 10901 USA |
Name | Role | Address |
---|---|---|
ANGELA CRETU | CEO | 1 AVON PLACE SUFFERN, NY 10901 USA |
Name | Role | Address |
---|---|---|
VACANT VACANT | CFO | 1 AVON PLACE SUFFERN, NY 10901 USA |
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 |
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 |
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