You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

AVON PRODUCTS FOUNDATION, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation10/16/200310/16/2003ForeignNon-Profit7/30/2018Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose8132 - Other Services (except Public Administration) - Religious/Grantmaking/Prof/Like Organizations - Grant making and Giving Services (foundations, voluntary health) Capital Stock
Charter CountyControl Number60629
Charter StateNYExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Mailing Address777 THIRD AVENUE
NEW YORK, NY, 10017
USA
Notice of Process AddressGINNY EDWARDS
601 MIDLAND AVENUE
RYE, NY, 10580
USA
Principal Office Address777 THIRD AVENUE
NEW YORK, NY, 10017
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorMEG LERNER
777 THIRD AVENUE
NEW YORK, NY, 10017
DirectorDEBBIE COFFEY
777 THIRD AVENUE
NEW YORK, NY, 10017
PresidentCHRIS WERMAN
777 3RD AVENUE
NEW YORK, NY, 10017
SecretaryGINNY EDWARDS
777 3RD AVENUE
NEW YORK, NY, 10017
TreasurerSAMANTHA JACKSON
1 AVON PLAZA
RYE, NY, 10580
Vice-PresidentJOHN P. HIGSON
777 3RD AVENUE
NEW YORK, NY, 10017
Type Name/Address
Back To Top

Annual Reports

Filed For
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)11/14/201711/14/20171/5/201811/28/20177/30/2018
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Tuesday, May 21, 2024 — 7:27 PM