PRET 853 BROADWAY, INC.

Name: | PRET 853 BROADWAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2010 (15 years ago) |
Entity Number: | 3962461 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | 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
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 |
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 |
---|---|---|---|
2024-07-09 | 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 | 2024-07-09 | Address | 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-08-07 | 2024-07-09 | Address | 30 IRVING PLACE, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2017-11-09 | 2020-08-07 | Address | 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2017-11-09 | 2024-07-09 | Address | 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709003343 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
220301000416 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200807000498 | 2020-08-07 | CERTIFICATE OF CHANGE | 2020-08-07 |
180612006109 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
171109006100 | 2017-11-09 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State