Search icon

COTY US LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Date of last update: 20 Jan 2025

Sources: New York Secretary of State