Search icon

COTY NEW YORK, INC.

Company Details

Name: COTY NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1991 (33 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COTY NEW YORK, INC. 401(K) P/S PLAN 2013 133626254 2014-12-10 COTY NEW YORK, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 492210
Sponsor’s telephone number 2124314240
Plan sponsor’s address 421 EAST 12TH STREET 1ST FLOOR, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2014-12-09
Name of individual signing JOSEPH NICOTRA
COTY NEW YORK, INC. 401(K) P/S PLAN 2013 133626254 2014-04-15 COTY NEW YORK, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 492210
Sponsor’s telephone number 2124314240
Plan sponsor’s address 421 EAST 12TH STREET, 1ST FLOOR, NEW YORK, NY, 10009

Plan administrator’s name and address

Administrator’s EIN 133626254
Plan administrator’s name COTY NEW YORK, INC.
Plan administrator’s address 421 EAST 12TH STREET, 1ST FLOOR, NEW YORK, NY, 10009
Administrator’s telephone number 2124314240

Signature of

Role Plan administrator
Date 2014-04-15
Name of individual signing JOSEPH NICOTRA
COTY NEW YORK, INC. 401(K) P/S PLAN 2012 133626254 2013-04-26 COTY NEW YORK, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 492210
Sponsor’s telephone number 2124314240
Plan sponsor’s address 421 EAST 12TH STREET, 1ST FLOOR, NEW YORK, NY, 10009

Plan administrator’s name and address

Administrator’s EIN 133626254
Plan administrator’s name COTY NEW YORK, INC.
Plan administrator’s address 421 EAST 12TH STREET, 1ST FLOOR, NEW YORK, NY, 10009
Administrator’s telephone number 2124314240

Signature of

Role Plan administrator
Date 2013-04-26
Name of individual signing JOSEPH NICOTRA
COTY NEW YORK, INC. 401(K) P/S PLAN 2011 133626254 2012-04-15 COTY NEW YORK, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 492210
Sponsor’s telephone number 2124314240
Plan sponsor’s address 57 WALKER ST, 1ST FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133626254
Plan administrator’s name COTY NEW YORK, INC.
Plan administrator’s address 57 WALKER ST, 1ST FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2124314240

Signature of

Role Plan administrator
Date 2012-04-15
Name of individual signing JOSEPH NICOTRA
COTY NEW YORK, INC. 401(K) P/S PLAN 2010 133626254 2011-03-12 COTY NEW YORK, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 492210
Sponsor’s telephone number 2124314240
Plan sponsor’s address 55 WALKER ST, 1ST FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133626254
Plan administrator’s name COTY NEW YORK, INC.
Plan administrator’s address 55 WALKER ST, 1ST FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2124314240

Signature of

Role Plan administrator
Date 2011-03-12
Name of individual signing JOSEPH NICOTRA
COTY NEW YORK, INC. HEALTH CARE FSA PLAN 2009 133626254 2010-06-02 COTY NEW YORK, INC. 3
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2006-01-01
Business code 492210
Sponsor’s telephone number 2124314566
Plan sponsor’s address 55 WALKER STREET, GROUND FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133626254
Plan administrator’s name COTY NEW YORK, INC.
Plan administrator’s address 55 WALKER STREET, GROUND FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2124314566

Signature of

Role Plan administrator
Date 2010-06-02
Name of individual signing JOSPEPH NICOTRA
COTY NEW YORK, INC. 401(K) P/S PLAN 2009 133626254 2010-06-06 COTY NEW YORK, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 492210
Sponsor’s telephone number 2124314240
Plan sponsor’s address 55 WALKER ST, 1ST FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133626254
Plan administrator’s name COTY NEW YORK, INC.
Plan administrator’s address 55 WALKER ST, 1ST FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2124314240

Signature of

Role Plan administrator
Date 2010-06-06
Name of individual signing JOSEPH NICOTRA

DOS Process Agent

Name Role Address
MARIE HAYES DOS Process Agent 55 WALKER ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MARIE HAYES Chief Executive Officer 55 WALKER ST, NEW YORK, NY, United States, 10013

History

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)
1999-09-21 2003-08-07 Address 51 MURRAY STREET, 4TH FLOOR, NEW YORK, NY, 10007, 2233, USA (Type of address: Chief Executive Officer)
1993-04-14 1999-09-21 Address 33 RECTOR STREET, NEW YORK, NY, 10006, 2213, USA (Type of address: Chief Executive Officer)
1993-04-14 1999-09-21 Address C/O WILLIAM NICOTRA, 33 RECTOR STREET, NEW YORK, NY, 10006, 2213, USA (Type of address: Principal Executive Office)
1993-04-14 1999-09-21 Address C/O WILLIAM NICOTRA, 33 RECTOR STREET, NEW YORK, NY, 10006, 2213, USA (Type of address: Service of Process)
1991-08-19 1993-04-14 Address 33 RECTOR STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

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
010816002476 2001-08-16 BIENNIAL STATEMENT 2001-08-01
990921002275 1999-09-21 BIENNIAL STATEMENT 1999-08-01
970910002046 1997-09-10 BIENNIAL STATEMENT 1997-08-01
000050004770 1993-10-01 BIENNIAL STATEMENT 1993-08-01
930414002250 1993-04-14 BIENNIAL STATEMENT 1992-08-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State