Name: | PRETTY GIRL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1992 (33 years ago) |
Entity Number: | 1616895 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1407 BROADWAY, SUITE 3505, NEW YORK, NY, United States, 10018 |
Principal Address: | 4609 1ST AVENUE, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT NIGRI | Chief Executive Officer | 4609 1ST AVENUE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 BROADWAY, SUITE 3505, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-17 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-22 | 2024-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-22 | 2022-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-09 | 2021-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130605007197 | 2013-06-05 | BIENNIAL STATEMENT | 2012-02-01 |
121030000153 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
100312002655 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
070725002647 | 2007-07-25 | BIENNIAL STATEMENT | 2006-02-01 |
940309002452 | 1994-03-09 | BIENNIAL STATEMENT | 1994-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1922461 | RENEWAL | INVOICED | 2014-12-23 | 50 | Special Sale License Renewal Fee |
1902893 | LICENSE | INVOICED | 2014-12-04 | 50 | Special Sales License Fee |
1883560 | LICENSE | INVOICED | 2014-11-14 | 50 | Special Sales License Fee |
1466853 | OL VIO | INVOICED | 2013-10-18 | 150 | OL - Other Violation |
171976 | CL VIO | INVOICED | 2012-04-20 | 250 | CL - Consumer Law Violation |
172945 | CL VIO | INVOICED | 2012-04-19 | 300 | CL - Consumer Law Violation |
94415 | CL VIO | INVOICED | 2008-10-31 | 300 | CL - Consumer Law Violation |
61822 | CL VIO | INVOICED | 2006-08-01 | 300 | CL - Consumer Law Violation |
44805 | CL VIO | INVOICED | 2005-10-21 | 250 | CL - Consumer Law Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State