Search icon

PRET A MANGER (USA) LIMITED

Company Details

Name: PRET A MANGER (USA) LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1999 (26 years ago)
Entity Number: 2436840
ZIP code: 10118
County: New York
Place of Formation: United Kingdom
Address: c/o Coty Inc, 350 5th Ave, 19th Fl, NEW YORK, NY, United States, 10118
Principal Address: 350 5th Ave, 19th Fl, NEW YORK, NY, United States, 10118

Contact Details

Phone +1 646-725-0505

Phone +1 212-867-1905

Phone +1 212-847-0421

Phone +1 646-998-2017

Phone +1 646-661-4200

Phone +1 212-459-8971

DOS Process Agent

Name Role Address
PRET A MANGER (USA) LTD DOS Process Agent c/o Coty Inc, 350 5th Ave, 19th Fl, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
PANAYIOTI CHRISTOU Chief Executive Officer PRET A MANGER (USA) LTD, C/O COTY INC., 350 5TH AVE, 19TH FL, NEW YORK, NY, United States, 10118

Licenses

Number Status Type Date End date
2065486-DCA Inactive Business 2018-01-30 2020-09-15
2055207-DCA Inactive Business 2017-06-30 2019-04-15
1471547-DCA Inactive Business 2013-08-15 2019-04-15

History

Start date End date Type Value
2024-08-20 2024-08-20 Address PRET A MANGER (USA) LTD, C/O COTY INC., 350 5TH AVE, 18TH FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address PRET A MANGER (USA) LTD, C/O COTY INC., 350 5TH AVE, 19TH FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-04-01 2024-08-20 Address 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-04-01 2024-08-20 Address 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240820003803 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220325000556 2022-03-25 BIENNIAL STATEMENT 2021-11-01
190401060562 2019-04-01 BIENNIAL STATEMENT 2017-11-01
160203006538 2016-02-03 BIENNIAL STATEMENT 2015-11-01
111223002131 2011-12-23 BIENNIAL STATEMENT 2011-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666370 WM VIO INVOICED 2023-07-03 50 WM - W&M Violation
3666303 WM VIO INVOICED 2023-07-03 100 WM - W&M Violation
3666302 CL VIO INVOICED 2023-07-03 150 CL - Consumer Law Violation
3175378 SWC-CIN-INT CREDITED 2020-04-10 627.6300048828125 Sidewalk Cafe Interest for Consent Fee
3174930 SWC-CIN-INT CREDITED 2020-04-10 874.2899780273438 Sidewalk Cafe Interest for Consent Fee
3165189 SWC-CON-ONL CREDITED 2020-03-03 9621.8203125 Sidewalk Cafe Consent Fee
3165731 SWC-CON-ONL CREDITED 2020-03-03 13403.3095703125 Sidewalk Cafe Consent Fee
3155761 WM VIO INVOICED 2020-02-06 1600 WM - W&M Violation
3155759 CL VIO INVOICED 2020-02-06 350 CL - Consumer Law Violation
3155760 OL VIO INVOICED 2020-02-06 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-15 Default Decision Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2023-12-15 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-12-15 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2023-12-15 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data
2023-12-15 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2023-11-03 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2023-10-18 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-09-15 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2023-07-06 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-06-29 No data LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data

Court Cases

Court Case Summary

Filing Date:
2020-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
BARTON
Party Role:
Plaintiff
Party Name:
PRET A MANGER (USA) LIMITED
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-01-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROMAN
Party Role:
Plaintiff
Party Name:
PRET A MANGER (USA) LIMITED
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
YOUNG
Party Role:
Plaintiff
Party Name:
PRET A MANGER (USA) LIMITED
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State