Search icon

COTY US INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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