Name: | PRET 400 PARK AVENUE SOUTH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2014 (11 years ago) |
Entity Number: | 4536179 |
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 |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 30 IRVING PLACE, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | 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) |
2020-08-11 | 2024-10-31 | Address | 30 IRVING PLACE, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2020-02-27 | 2024-10-31 | Address | 30 IRVING PLACE, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-02-27 | 2020-08-11 | Address | 30 IRVING PLACE, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2017-11-13 | 2020-02-27 | Address | 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2017-11-13 | 2020-02-27 | Address | 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2017-11-13 | 2020-02-27 | Address | 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2014-02-27 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-02-27 | 2017-11-13 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031000484 | 2024-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-21 |
220308001575 | 2022-03-08 | BIENNIAL STATEMENT | 2022-02-01 |
200811000440 | 2020-08-11 | CERTIFICATE OF CHANGE | 2020-08-11 |
200227060456 | 2020-02-27 | BIENNIAL STATEMENT | 2020-02-01 |
180306006919 | 2018-03-06 | BIENNIAL STATEMENT | 2018-02-01 |
171113006043 | 2017-11-13 | BIENNIAL STATEMENT | 2016-02-01 |
150722000622 | 2015-07-22 | CERTIFICATE OF AMENDMENT | 2015-07-22 |
140227000785 | 2014-02-27 | CERTIFICATE OF INCORPORATION | 2014-02-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State