Name: | COTY PRESTIGE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Oct 1997 (27 years ago) |
Date of dissolution: | 05 Oct 2007 |
Entity Number: | 2190399 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O COTY INC | DOS Process Agent | 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-23 | 2003-10-02 | Address | 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-10-17 | 2000-01-12 | Address | 1633 BROADWAY 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-10-17 | 2001-10-23 | Address | 237 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071005000143 | 2007-10-05 | CERTIFICATE OF TERMINATION | 2007-10-05 |
060330000946 | 2006-03-30 | CERTIFICATE OF AMENDMENT | 2006-03-30 |
050930002309 | 2005-09-30 | BIENNIAL STATEMENT | 2005-10-01 |
031002002050 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
011023002003 | 2001-10-23 | BIENNIAL STATEMENT | 2001-10-01 |
000112000001 | 2000-01-12 | CERTIFICATE OF CHANGE | 2000-01-12 |
991118002141 | 1999-11-18 | BIENNIAL STATEMENT | 1999-10-01 |
971017000165 | 1997-10-17 | APPLICATION OF AUTHORITY | 1997-10-17 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State