Detail by Officer/Registered Agent Name
Foreign Profit Corporation
M.A.C. COSMETICS INC.
Filing Information
F01000002360
11-3581776
05/02/2001
DE
ACTIVE
Principal Address
Changed: 04/20/2023
One Soho Square 233 Spring Street
New York, NY 10010
New York, NY 10010
Changed: 04/20/2023
Mailing Address
Changed: 04/03/2024
One Soho Square 233 Spring Street
New York, NY 10010
New York, NY 10010
Changed: 04/03/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title CFO, DIRECTOR
TRAVIS, TRACEY T.
Title DIRECTOR
STANLEY, DEIRDRE
Title VP
Lugris, Josefina
Title SECRETARY
SMUL, SPENCER G.
Title TREASURER
Shrivastava, Akhil
Title PRESIDENT
Pinatel, Philippe
Title Senior Vice President
Bruzzo, Teresa
Title VP
Acar, Lisa
Title CFO, DIRECTOR
TRAVIS, TRACEY T.
7 Corporate Center Drive
Melville, NY 11747
Melville, NY 11747
Title DIRECTOR
STANLEY, DEIRDRE
7 Corporate Center Drive
Melville, NY 11747
Melville, NY 11747
Title VP
Lugris, Josefina
7 Corporate Center Drive
Melville, NY 11747
Melville, NY 11747
Title SECRETARY
SMUL, SPENCER G.
7 Corporate Center Drive
Melville, NY 11747
Melville, NY 11747
Title TREASURER
Shrivastava, Akhil
7 Corporate Center Drive
Melville, NY 11747
Melville, NY 11747
Title PRESIDENT
Pinatel, Philippe
7 Corporate Center Drive
Melville, NY 11747
Melville, NY 11747
Title Senior Vice President
Bruzzo, Teresa
7 Corporate Center Drive
Melville, NY 11747
Melville, NY 11747
Title VP
Acar, Lisa
7 Corporate Center Drive
Melville, NY 11747
Melville, NY 11747
Annual Reports
Report Year | Filed Date |
2022 | 04/24/2022 |
2023 | 04/20/2023 |
2024 | 04/03/2024 |
Document Images