Name: | COTY US LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2000 (25 years ago) |
Entity Number: | 2531667 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-25 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-07-25 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-07-01 | 2014-07-25 | Address | ATT: GENERAL COUNSEL, COTY INC, 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-04-29 | 2004-07-01 | Address | 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-07-14 | 2014-07-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-07-14 | 2003-04-29 | Address | 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000258 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220727001085 | 2022-07-27 | BIENNIAL STATEMENT | 2022-07-01 |
200701060309 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702006410 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160714006373 | 2016-07-14 | BIENNIAL STATEMENT | 2016-07-01 |
140925002074 | 2014-09-25 | BIENNIAL STATEMENT | 2014-07-01 |
140725000583 | 2014-07-25 | CERTIFICATE OF CHANGE | 2014-07-25 |
071106000335 | 2007-11-06 | CERTIFICATE OF PUBLICATION | 2007-11-06 |
060629002125 | 2006-06-29 | BIENNIAL STATEMENT | 2006-07-01 |
040721002482 | 2004-07-21 | BIENNIAL STATEMENT | 2004-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1005482 | Fair Labor Standards Act | 2010-07-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KARAGOZIAN |
Role | Plaintiff |
Name | COTY US LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-05-07 |
Termination Date | 2004-12-01 |
Date Issue Joined | 2004-07-22 |
Section | 0271 |
Status | Terminated |
Parties
Name | APPLIED INTERACT, LLC |
Role | Plaintiff |
Name | COTY US LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-05-22 |
Termination Date | 2012-11-10 |
Date Issue Joined | 2012-09-07 |
Section | 1051 |
Status | Terminated |
Parties
Name | COTY US LLC |
Role | Plaintiff |
Name | KISS PRODUCTS, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State