Entity Name: | COTY OPERATIONS AMERICAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Jun 2020 (5 years ago) |
Document Number: | M20000004986 |
FEI/EIN Number | 84-4606590 |
Address: | 350 5TH AVE, NEW YORK, NY, 10118 |
Mail Address: | 350 5TH AVE, NEW YORK, NY, 10118 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Johnson Marie | Manager | 350 5TH AVE, NEW YORK, NY, 10118 |
Gandhi Hemant | Manager | 350 5TH AVE, NEW YORK, NY, 10118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 350 5TH AVE, NEW YORK, NY 10118 | No data |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 350 5TH AVE, NEW YORK, NY 10118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 350 5TH AVE, NEW YORK, NY 10118 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 350 5TH AVE, NEW YORK, NY 10118 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000180317 | TERMINATED | 1000000920172 | COLUMBIA | 2022-04-05 | 2032-04-13 | $ 9,341.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-22 |
Foreign Limited | 2020-06-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State