COTY NEW YORK, INC.

Name: | COTY NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1991 (34 years ago) |
Entity Number: | 1569424 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 55 WALKER ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE HAYES | DOS Process Agent | 55 WALKER ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MARIE HAYES | Chief Executive Officer | 55 WALKER ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-07 | 2007-08-14 | Address | 55 WALKER ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2003-08-07 | 2007-08-14 | Address | 55 WALKER ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2003-08-07 | 2007-08-14 | Address | 55 WALKER ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1999-09-21 | 2003-08-07 | Address | 51 MURRAY STREET, 4TH FLOOR, NEW YORK, NY, 10007, 2233, USA (Type of address: Service of Process) |
1999-09-21 | 2003-08-07 | Address | 51 MURRAY STREET, 4TH FLOOR, NEW YORK, NY, 10007, 2233, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110816002136 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090805003042 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070814002172 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051005002211 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
030807002732 | 2003-08-07 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State