Name: | PRET 1825 EYE STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2008 (17 years ago) |
Entity Number: | 3689548 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 350 5th Ave, 18th Fl, NEW YORK, NY, United States, 10118 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-10-22 | 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) |
2024-10-22 | 2024-10-22 | Address | 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-09 | Address | 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-09 | 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) |
2024-07-09 | 2024-10-22 | Address | c/o Coty Inc, 350 5th Ave, 18th Fl, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2024-07-09 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-09 | 2024-10-22 | 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) |
2017-11-09 | 2024-07-09 | Address | 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2014-09-16 | 2024-07-09 | Address | 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2013-12-19 | 2017-11-09 | Address | 853 BROADWAY, 7TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022004050 | 2024-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-21 |
240709003288 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
220228002819 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
180612006095 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
171109006037 | 2017-11-09 | BIENNIAL STATEMENT | 2016-06-01 |
140916006736 | 2014-09-16 | BIENNIAL STATEMENT | 2014-06-01 |
131219002075 | 2013-12-19 | BIENNIAL STATEMENT | 2012-06-01 |
080626000119 | 2008-06-26 | CERTIFICATE OF INCORPORATION | 2008-06-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State