PRET PORT INC.
| Name: | PRET PORT INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 13 Aug 2015 (10 years ago) |
| Date of dissolution: | 20 Dec 2023 |
| Entity Number: | 4804223 |
| 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
| 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 |
| 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 |
|---|---|---|---|
| 2017-11-13 | 2019-08-09 | 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) |
| 2015-08-13 | 2017-11-13 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 231220003172 | 2023-12-20 | CERTIFICATE OF MERGER | 2023-12-20 |
| 220301001180 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
| 200807000329 | 2020-08-07 | CERTIFICATE OF CHANGE | 2020-08-07 |
| 190809060040 | 2019-08-09 | BIENNIAL STATEMENT | 2019-08-01 |
| 171113006069 | 2017-11-13 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State