Name: | COTY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1995 (30 years ago) |
Entity Number: | 1916543 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 350 5TH AVE, NEW YORK, NY, United States, 10118 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SUE NABI | Chief Executive Officer | 350 5TH AVE, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-04-25 | Address | 350 5TH AVE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | 350 5TH AVE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-10 | 2025-04-25 | Address | 350 5TH AVE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425003644 | 2025-04-25 | BIENNIAL STATEMENT | 2025-04-25 |
230410001605 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
210401061525 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190410060030 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
170418006060 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State