Search icon

GUESS? RETAIL, INC.

Company Details

Name: GUESS? RETAIL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1997 (27 years ago)
Entity Number: 2211842
ZIP code: 90021
County: New York
Place of Formation: Delaware
Address: 1444 S. ALAMEDA STREET, LOS ANGELES, CA, United States, 90021
Principal Address: 1444 S ALAMEDA ST, LOS ANGELES, CA, United States, 90021

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1444 S. ALAMEDA STREET, LOS ANGELES, CA, United States, 90021

Chief Executive Officer

Name Role Address
CARLOS ALBERINI Chief Executive Officer 1444 S ALAMEDA ST, LOS ANGELES, CA, United States, 90021

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 1444 S ALAMEDA ST, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2019-12-30 2024-01-19 Address 1444 S ALAMEDA ST, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2015-12-04 2019-12-30 Address 1444 S ALAMEDA ST, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2003-12-18 2015-12-04 Address 1444 S ALAMEDA ST, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2000-12-05 2024-01-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-12-05 2024-01-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-04-24 2003-12-18 Address 1444 SOUTH ALAMEDA ST., LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2000-04-24 2003-12-18 Address 1444 S. ALAMEDA STREET, LOS ANGELES, CA, 90021, USA (Type of address: Principal Executive Office)
2000-04-24 2000-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-04 2000-04-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119002630 2024-01-19 BIENNIAL STATEMENT 2024-01-19
211230000003 2021-12-30 BIENNIAL STATEMENT 2021-12-30
191230060500 2019-12-30 BIENNIAL STATEMENT 2019-12-01
180104006773 2018-01-04 BIENNIAL STATEMENT 2017-12-01
151204006342 2015-12-04 BIENNIAL STATEMENT 2015-12-01
131230006178 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111219002218 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091130002469 2009-11-30 BIENNIAL STATEMENT 2009-12-01
080123002148 2008-01-23 BIENNIAL STATEMENT 2007-12-01
060130002836 2006-01-30 BIENNIAL STATEMENT 2005-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-25 No data 575 5TH AVE, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-01 No data 575 5TH AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-06 No data 575 5TH AVE, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-27 No data 514 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3103163 OL VIO INVOICED 2019-10-16 1000 OL - Other Violation
3070178 OL VIO CREDITED 2019-08-05 1450 OL - Other Violation
2936284 OL VIO INVOICED 2018-11-29 1500 OL - Other Violation
2893880 OL VIO CREDITED 2018-09-28 2350 OL - Other Violation
2891493 OL VIO CREDITED 2018-09-26 2250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-25 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2019-07-25 Default Decision CHAIN STORE 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
2018-09-06 Default Decision CHAIN STORE 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 2 No data 2 No data
2018-09-06 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006966 Other Contract Actions 2020-08-27 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 895000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-27
Termination Date 2020-08-31
Section 1332
Sub Section BC
Status Terminated

Parties

Name CORSO, LLC
Role Plaintiff
Name GUESS? RETAIL, INC.
Role Defendant
1708456 Americans with Disabilities Act - Other 2017-11-01 settled
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-01
Termination Date 2018-05-09
Date Issue Joined 2018-04-09
Section 1218
Sub Section 8
Status Terminated

Parties

Name JOHN A. BENEDETTO
Role Plaintiff
Name GUESS? RETAIL, INC.
Role Defendant
0907199 Other Contract Actions 2009-08-14 court trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-14
Termination Date 2015-08-18
Date Issue Joined 2009-08-20
Pretrial Conference Date 2013-09-26
Trial Begin Date 2013-10-07
Trial End Date 2013-10-09
Section 1332
Sub Section NR
Status Terminated

Parties

Name 720 LEX ACQUISITION, LLC
Role Plaintiff
Name GUESS? RETAIL, INC.
Role Defendant
2204423 Other Labor Litigation 2022-07-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2
Filing Date 2022-07-27
Termination Date 2022-09-28
Section 1332
Sub Section CT
Status Terminated

Parties

Name SHIHADEH
Role Plaintiff
Name GUESS? RETAIL, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State