Search icon

CHICO'S FAS, INC.

Branch

Company Details

Name: CHICO'S FAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1994 (31 years ago)
Branch of: CHICO'S FAS, INC., Florida (Company Number G72585)
Entity Number: 1794942
ZIP code: 33966
County: New York
Place of Formation: Florida
Address: 11215 Metro Pkwy, Fort Myers, FL, United States, 33966
Principal Address: 11215 METRO PARKWAY, FT. MYERS, FL, United States, 33966

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS INTERNATIONAL INC. DOS Process Agent 11215 Metro Pkwy, Fort Myers, FL, United States, 33966

Chief Executive Officer

Name Role Address
MOLLY LANGENSTEIN Chief Executive Officer 11215 METRO PARKWAY, FT MYERS, FL, United States, 33966

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 11215 METRO PARKWAY, FT MYERS, FL, 33966, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 11215 METRO PARKWAY, FORT MYERS, FL, 33966, USA (Type of address: Chief Executive Officer)
2022-02-19 2024-02-15 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-02-19 2024-02-15 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-02-19 2024-02-15 Address 11215 METRO PARKWAY, FORT MYERS, FL, 33966, USA (Type of address: Chief Executive Officer)
2020-03-05 2022-02-19 Address 11215 METRO PARKWAY, FORT MYERS, FL, 33966, USA (Type of address: Chief Executive Officer)
2018-08-21 2022-02-19 Address 11215 METRO PARKWAY, FORT MYERS, FL, 33966, USA (Type of address: Service of Process)
2016-08-01 2020-03-05 Address 11215 METRO PARKWAY, FORT MEYERS, FL, 33966, USA (Type of address: Chief Executive Officer)
2015-03-13 2018-08-21 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-03-13 2022-02-19 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240215002679 2024-02-15 BIENNIAL STATEMENT 2024-02-15
220419003040 2022-04-19 BIENNIAL STATEMENT 2022-02-01
220219000551 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200305061170 2020-03-05 BIENNIAL STATEMENT 2020-02-01
180821006275 2018-08-21 BIENNIAL STATEMENT 2018-02-01
160801002014 2016-08-01 BIENNIAL STATEMENT 2016-02-01
150313000815 2015-03-13 CERTIFICATE OF CHANGE 2015-03-13
140318002310 2014-03-18 BIENNIAL STATEMENT 2014-02-01
120904000586 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04
120817000951 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-04 No data 508 BROADWAY, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-24 No data 136 5TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-28 No data 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-15 No data 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-23 No data 7103 80TH ST, Queens, GLENDALE, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-19 No data 508 BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-01 No data 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-28 No data 8040 COOPER AVE, Queens, GLENDALE, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-21 No data 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-06 No data 136 5TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800644 Americans with Disabilities Act - Other 2018-01-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-30
Termination Date 2018-06-22
Section 1201
Status Terminated

Parties

Name CROSSON
Role Plaintiff
Name CHICO'S FAS, INC.
Role Defendant
2206048 Americans with Disabilities Act - Other 2022-07-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-15
Termination Date 2022-10-31
Section 1210
Sub Section 1
Status Terminated

Parties

Name VELAZQUEZ
Role Plaintiff
Name CHICO'S FAS, INC.
Role Defendant
1002481 Copyright 2010-03-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-18
Transfer Date 2010-05-25
Termination Date 2010-11-10
Section 1701
Sub Section 17
Transfer Office 7
Transfer Docket Number 1002481
Transfer Origin 1
Status Terminated

Parties

Name MCLAREN
Role Plaintiff
Name CHICO'S FAS, INC.
Role Defendant
0801155 Antitrust 2008-03-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-20
Termination Date 2010-10-13
Section 1500
Sub Section 15
Status Terminated

Parties

Name CHICO'S FAS, INC.
Role Plaintiff
Name ALITALIA-LINEE ITALIANE,
Role Defendant
0902012 Copyright 2009-03-05 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-05
Termination Date 2009-06-08
Date Issue Joined 2009-06-05
Section 1331
Sub Section OT
Status Terminated

Parties

Name FABRIQUE INNOVATIONS CORP.
Role Plaintiff
Name CHICO'S FAS, INC.
Role Defendant
0204362 Other Contract Actions 2002-06-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-06-10
Termination Date 2002-10-09
Section 1332
Status Terminated

Parties

Name MICHAELLA CORP.
Role Plaintiff
Name CHICO'S FAS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State