Entity Name: | COTY US INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Nov 1992 (32 years ago) |
Date of dissolution: | 08 Aug 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Aug 2001 (24 years ago) |
Document Number: | F92000000383 |
FEI/EIN Number |
061342491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 237 PARK AVENUE, NEW YORK, NY, 10017 |
Mail Address: | 1 PARK AVE., NEW YORK, NY, 10016 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LOUIS JEFF | Vice President | 1325 AVE OF THE AMERICAS, NEW YORK, NY, 10019 |
THORUEX ERIC | President | 237 PARK AVENUE, NEW YORK, NY, 10017 |
THORUEX ERIC | Chief Executive Officer | 237 PARK AVENUE, NEW YORK, NY, 10017 |
HARF PETER | Director | 1325 AVE OF THE AMERICAS, NEW YORK, NY |
FINNEGAN DANIEL | Chairman | 237 PARK AVENUE, NEW YORK, NY |
HARF PETER | Chairman | 1325 AVE OF THE AMERICAS, NEW YORK, NY |
MCDOUGALD JAMES | Vice President | 237 PARK AVENUE, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-08-08 | - | - |
CHANGE OF MAILING ADDRESS | 2001-08-08 | 237 PARK AVENUE, NEW YORK, NY 10017 | - |
NAME CHANGE AMENDMENT | 1996-09-23 | COTY US INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-28 | 237 PARK AVENUE, NEW YORK, NY 10017 | - |
Name | Date |
---|---|
Withdrawal | 2001-08-08 |
ANNUAL REPORT | 2000-05-13 |
ANNUAL REPORT | 1999-02-26 |
ANNUAL REPORT | 1998-02-05 |
ANNUAL REPORT | 1997-03-18 |
ANNUAL REPORT | 1996-05-02 |
ANNUAL REPORT | 1995-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State