Search icon

PRET 400 PARK AVENUE SOUTH INC.

Company Details

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

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
2024-10-31 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)

Filings

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