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
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 |
---|---|---|---|
2024-10-22 | 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 | 2024-02-09 | 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) |
2024-02-09 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State