Search icon

THE GAP, INC.

Company Details

Name: THE GAP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1988 (37 years ago)
Entity Number: 1272799
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2 FOLSOM STREET, SAN FRANCISCO, CA, United States, 94105
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD DICKSON Chief Executive Officer 2 FOLSOM STREET, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 2 FOLSOM STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2020-06-25 2024-06-25 Address 2 FOLSOM STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-14 2020-06-25 Address 2 FOLSOM STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240625004139 2024-06-25 BIENNIAL STATEMENT 2024-06-25
220620001586 2022-06-20 BIENNIAL STATEMENT 2022-06-01
200625060274 2020-06-25 BIENNIAL STATEMENT 2020-06-01
SR-17024 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17023 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3391916 DCA-SUS CREDITED 2021-11-29 50 Suspense Account
3391915 LICENSE CREDITED 2021-11-29 2500 Special Sales License Fee
3272021 LICENSE CREDITED 2020-12-16 50 Special Sales License Fee
3145364 PL VIO INVOICED 2020-01-16 500 PL - Padlock Violation
2985765 CL VIO CREDITED 2019-02-20 175 CL - Consumer Law Violation
2943625 SL VIO INVOICED 2018-12-13 3800 SL - Sick Leave Violation
2584293 OL VIO INVOICED 2017-04-03 500 OL - Other Violation
2396593 OL VIO CREDITED 2016-08-05 750 OL - Other Violation
2396390 OL VIO CREDITED 2016-08-04 500 OL - Other Violation
209357 OL VIO INVOICED 2013-04-04 350 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-29 Hearing Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2020-01-08 Pleaded BUSINESS IS ADVERTISING A SPECIAL SALE WITHOUT A LICENSE 1 1 No data No data
2019-02-07 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data
2016-07-28 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2016-07-28 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-21
Type:
Referral
Address:
110 MERRITT BOULEVARD, FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-02-12
Type:
Complaint
Address:
110 MERRITT BLVD, FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-07-23
Type:
Referral
Address:
100 MERRITT BOULEVARD, FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-03-02
Type:
Complaint
Address:
60 WEST 34TH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-09-14
Type:
Complaint
Address:
40 CATHERWOOD RD., ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2025-02-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
DAVIS
Party Role:
Plaintiff
Party Name:
THE GAP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-05-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
DAVIS
Party Role:
Plaintiff
Party Name:
THE GAP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
NIELSEN
Party Role:
Plaintiff
Party Name:
THE GAP, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State