Search icon

COTIA (USA) LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COTIA (USA) LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1996 (29 years ago)
Entity Number: 2000728
ZIP code: 10111
County: New York
Place of Formation: New York
Address: 45 ROCKEFELLER PLAZA, STE 2000, NEW YORK, NY, United States, 10111

Shares Details

Shares issued 5000000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 ROCKEFELLER PLAZA, STE 2000, NEW YORK, NY, United States, 10111

Chief Executive Officer

Name Role Address
EDSON DASILVA PAES Chief Executive Officer 45 ROCKEFELLER PLAZA, STE 2000, NEW YORK, NY, United States, 10111

Links between entities

Type:
Headquarter of
Company Number:
F00000006511
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
133887190
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 45 ROCKEFELLER PLAZA, STE 2000, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address ONE ROCKEFELLER PLAZA, STE 1280, NEW YORK, NY, 10020, 2002, USA (Type of address: Chief Executive Officer)
2002-02-06 2024-02-01 Address ONE ROCKEFELLER PLAZA, STE 1280, NEW YORK, NY, 10020, 2002, USA (Type of address: Service of Process)
2002-02-06 2024-02-01 Address ONE ROCKEFELLER PLAZA, STE 1280, NEW YORK, NY, 10020, 2002, USA (Type of address: Chief Executive Officer)
2000-04-05 2002-02-06 Address 375 PARK AVENUE, SUITE 2504, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201031483 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220928000492 2022-09-28 BIENNIAL STATEMENT 2022-02-01
160623006057 2016-06-23 BIENNIAL STATEMENT 2016-02-01
140324002581 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120308002348 2012-03-08 BIENNIAL STATEMENT 2012-02-01

Trademarks Section

Serial Number:
88555269
Mark:
ANA IS NEW YORK
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2019-07-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ANA IS NEW YORK

Goods And Services

For:
SWIMWEAR, BEACHWEAR, HEADWEAR, LOUNGE WEAR, SANDALS, T-SHIRTS
International Classes:
025 - Primary Class
Class Status:
Active
Serial Number:
87766496
Mark:
ANAIS SWIM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2018-01-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ANAIS SWIM

Goods And Services

For:
SWIMWEAR, BEACHWEAR, HEADWEAR, LOUNGEWEAR, SANDALS, T-SHIRTS
International Classes:
025 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State