Search icon

PRET 757 THIRD INC.

Company Details

Name: PRET 757 THIRD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2008 (17 years ago)
Entity Number: 3657611
ZIP code: 10118
County: New York
Address: c/o Coty Inc, 350 5th Ave, 18th Fl, New York, NY, United States, 10118
Principal Address: 350 5th Ave, 18th Fl, New York, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRET A MANGER (USA) LTD DOS Process Agent c/o Coty Inc, 350 5th Ave, 18th 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, 18TH FL, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2024-04-08 2024-04-08 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)
2024-04-08 2024-04-08 Address 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-04-08 Address c/o Coty Inc, 350 5th Ave, 18th Fl, New York, NY, 10118, USA (Type of address: Service of Process)
2023-12-20 2024-04-08 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)
2023-12-20 2024-04-08 Address 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2023-12-20 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)
2023-12-20 2023-12-20 Address 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-01-10 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-07 2023-12-20 Address 30 IRVING PLACE, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408001245 2024-04-08 BIENNIAL STATEMENT 2024-04-08
231220003172 2023-12-20 CERTIFICATE OF MERGER 2023-12-20
220301000311 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200807000492 2020-08-07 CERTIFICATE OF CHANGE 2020-08-07
180417006051 2018-04-17 BIENNIAL STATEMENT 2018-04-01
171109006093 2017-11-09 BIENNIAL STATEMENT 2016-04-01
140916006827 2014-09-16 BIENNIAL STATEMENT 2014-04-01
120605002572 2012-06-05 BIENNIAL STATEMENT 2012-04-01
101117002444 2010-11-17 BIENNIAL STATEMENT 2010-04-01
080411000777 2008-04-11 CERTIFICATE OF INCORPORATION 2008-04-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State