Search icon

PRET 301 PENNSYLVANIA AVENUE INC.

Company Details

Name: PRET 301 PENNSYLVANIA AVENUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2013 (12 years ago)
Entity Number: 4418292
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

DOS Process Agent

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

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
2017-11-13 2019-06-04 Address 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-11-13 2020-08-07 Address 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-06-02 2017-11-13 Address 853 BROADWAY 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-06-02 2017-11-13 Address 853 BROADWAY 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2013-06-14 2017-11-13 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220301000440 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200807000415 2020-08-07 CERTIFICATE OF CHANGE 2020-08-07
190604060569 2019-06-04 BIENNIAL STATEMENT 2019-06-01
171113006033 2017-11-13 BIENNIAL STATEMENT 2017-06-01
150602006103 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130614000728 2013-06-14 CERTIFICATE OF INCORPORATION 2013-06-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State