Search icon

COTY INC.

Company Details

Name: COTY INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 1992 (32 years ago)
Authority Date: 09 Nov 1992 (32 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
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400443 Personal Injury - Product Liability 2014-06-17 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-06-17
Termination Date 2019-02-26
Date Issue Joined 2016-03-30
Pretrial Conference Date 2019-01-10
Section 1441
Sub Section NR
Status Terminated

Parties

Name MILLER,
Role Plaintiff
Name COTY INC.
Role Defendant

Sources: Kentucky Secretary of State