Search icon

PRET 62 WEST 45TH INC.

Company Details

Name: PRET 62 WEST 45TH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2011 (14 years ago)
Entity Number: 4137169
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 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)
2024-02-09 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-10-22 Address c/o Coty Inc,, 350 5th Ave, 18th Fl, New York, NY, 10118, USA (Type of address: Service of Process)
2024-02-09 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)
2024-02-09 2024-02-09 Address 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 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)
2022-01-29 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-07 2024-02-09 Address 30 IRVING PLACE, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-08-08 2024-02-09 Address 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241022002941 2024-10-21 CERTIFICATE OF CHANGE BY ENTITY 2024-10-21
240209000582 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220228003400 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200807000541 2020-08-07 CERTIFICATE OF CHANGE 2020-08-07
190808060119 2019-08-08 BIENNIAL STATEMENT 2019-08-01
171109006450 2017-11-09 BIENNIAL STATEMENT 2017-08-01
130814002168 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110831000790 2011-08-31 CERTIFICATE OF INCORPORATION 2011-08-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State