Search icon

PRET WEST STREET TOWER ONE INC.

Company Details

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

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
2024-10-22 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)

Filings

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