Name: | PRET WEST STREET TOWER ONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2014 (11 years ago) |
Entity Number: | 4561333 |
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) |
2024-04-08 | 2024-10-22 | Address | c/o Coty Inc, 350 5th Ave, 18th Fl, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2024-04-08 | 2024-04-08 | 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) |
2024-04-08 | 2024-04-08 | Address | 853 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-04-08 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-08 | 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) |
2020-08-07 | 2024-04-08 | Address | 30 IRVING PLACE, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2017-11-13 | 2024-04-08 | 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022003609 | 2024-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-21 |
240408001201 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
220301001727 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200807000334 | 2020-08-07 | CERTIFICATE OF CHANGE | 2020-08-07 |
180417006052 | 2018-04-17 | BIENNIAL STATEMENT | 2018-04-01 |
171113006075 | 2017-11-13 | BIENNIAL STATEMENT | 2016-04-01 |
140414000182 | 2014-04-14 | CERTIFICATE OF INCORPORATION | 2014-04-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State