Name: | PRET 425 LEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2010 (14 years ago) |
Entity Number: | 4020467 |
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 |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | 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 | 2024-11-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
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 | 2024-11-04 | 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 | 2024-11-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-10-21 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-07 | 2024-10-22 | Address | 30 IRVING PLACE, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2018-11-08 | 2020-08-07 | Address | 853 BROADWAY, 7TH FLOOR, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2017-11-08 | 2018-11-08 | Address | 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104001746 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
241022003083 | 2024-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-21 |
220228002688 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200807000434 | 2020-08-07 | CERTIFICATE OF CHANGE | 2020-08-07 |
181108006279 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
171108006456 | 2017-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141202007011 | 2014-12-02 | BIENNIAL STATEMENT | 2014-11-01 |
121228002119 | 2012-12-28 | BIENNIAL STATEMENT | 2012-11-01 |
101117000483 | 2010-11-17 | CERTIFICATE OF INCORPORATION | 2010-11-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State