Search icon

PRET 2 PARK AVENUE, INC.

Company Details

Name: PRET 2 PARK AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2008 (16 years ago)
Entity Number: 3736795
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

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

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
2024-10-22 2024-10-22 Address 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
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)
2024-10-01 2024-10-22 Address c/o Coty Inc, 350 5th Ave, 18th Fl, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2024-10-01 2024-10-01 Address 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 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)
2024-10-01 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 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)
2020-08-07 2024-10-01 Address 30 IRVING PLACE, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-11-09 2024-10-01 Address 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-11-09 2020-08-07 Address 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022004027 2024-10-21 CERTIFICATE OF CHANGE BY ENTITY 2024-10-21
241001037674 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220228003160 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200807000552 2020-08-07 CERTIFICATE OF CHANGE 2020-08-07
181003007024 2018-10-03 BIENNIAL STATEMENT 2018-10-01
171109006058 2017-11-09 BIENNIAL STATEMENT 2016-10-01
141014007087 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121129002093 2012-11-29 BIENNIAL STATEMENT 2012-10-01
081028000568 2008-10-28 CERTIFICATE OF INCORPORATION 2008-10-28

Date of last update: 03 Feb 2025

Sources: New York Secretary of State