Search icon

PRET 425 LEX, INC.

Company Details

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

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
2024-11-04 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)

Filings

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