Search icon

COTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COTY INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 1992 (33 years ago)
Authority Date: 09 Nov 1992 (33 years ago)
Last Annual Report: 10 Jul 2001 (24 years ago)
Organization Number: 0307232
Principal Office: 1325 AVENUE OF THE AMERICAS, NEW YORK, NY 10019
Place of Formation: DELAWARE

Director

Name Role
ROBERT CLARKE Director
JERRY ABERNATHY Director
NORBERT BECKER Director
THOMAS BONOMA Director
JOSEPH MARKOWSKI Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Eric Thoreux President

Vice President

Name Role
Jeff Louis Vice President

Secretary

Name Role
STEPHEN FORD Secretary

Treasurer

Name Role
ELYSE DOUGLASS Treasurer

Filings

Name File Date
Annual Report 2001-09-12
Certificate of Withdrawal 2001-08-08
Annual Report 2000-05-08
Annual Report 1999-07-20
Annual Report 1998-06-16

Court Cases

Court Case Summary

Filing Date:
2014-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
MILLER,
Party Role:
Plaintiff
Party Name:
COTY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State