Detail by Entity Name
Foreign Profit Corporation
THE AVON COMPANY
Filing Information
F19000003991
81-1144649
08/19/2019
WY
ACTIVE
AMENDMENT AND NAME CHANGE
01/04/2021
NONE
Principal Address
Changed: 04/11/2024
One Liberty Plaza
165 Broadway
New York, NY 10006
165 Broadway
New York, NY 10006
Changed: 04/11/2024
Mailing Address
Changed: 04/11/2024
One Liberty Plaza
165 Broadway
New York, NY 10006
165 Broadway
New York, NY 10006
Changed: 04/11/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title CFO
Seo, Beom Seok
Title Director
Moon, Sun Hwa
Title CEO
Moon, Hye Young
Title Director
Moon, Hye Young
Title Treasurer
Kim, Se Hyun
Title Director
Seo, Beom Seok
Title Secretary
Yoo, Young Hoon
Title CFO
Seo, Beom Seok
One Liberty Plaza
165 Broadway
New York, NY 10006
165 Broadway
New York, NY 10006
Title Director
Moon, Sun Hwa
One Liberty Plaza
165 Broadway
New York, NY 10006
165 Broadway
New York, NY 10006
Title CEO
Moon, Hye Young
One Liberty Plaza
165 Broadway
New York, NY 10006
165 Broadway
New York, NY 10006
Title Director
Moon, Hye Young
One Liberty Plaza
165 Broadway
New York, NY 10006
165 Broadway
New York, NY 10006
Title Treasurer
Kim, Se Hyun
One Liberty Plaza
165 Broadway
New York, NY 10006
165 Broadway
New York, NY 10006
Title Director
Seo, Beom Seok
One Liberty Plaza
165 Broadway
New York, NY 10006
165 Broadway
New York, NY 10006
Title Secretary
Yoo, Young Hoon
One Liberty Plaza
165 Broadway
New York, NY 10006
165 Broadway
New York, NY 10006
Annual Reports
Report Year | Filed Date |
2022 | 05/24/2022 |
2023 | 02/24/2023 |
2024 | 04/11/2024 |
Document Images