Search icon

FOREVER 21

Company Details

Name: FOREVER 21
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1998 (27 years ago)
Date of dissolution: 12 Jun 2002
Entity Number: 2261247
ZIP code: 10011
County: Queens
Place of Formation: California
Foreign Legal Name: FASHION 21, INC.
Fictitious Name: FOREVER 21
Principal Address: 2001 SOUTH ALAMEDA STREET, LOS ANGELES, CA, United States, 90058
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHANG, DO WON Chief Executive Officer 2001 SOUTH ALAMEDA STREET, LOS ANGELES, CA, United States, 90058

History

Start date End date Type Value
2000-05-01 2001-11-29 Address 2655 RICHMOND AVENUE, SUITE 225, STATEN ISLAND, NY, 10314, 5821, USA (Type of address: Service of Process)
1998-05-19 2000-05-01 Address 750 E. 14TH STREET, LOS ANGELES, CA, 90021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020612000116 2002-06-12 CERTIFICATE OF TERMINATION 2002-06-12
011129000192 2001-11-29 CERTIFICATE OF CHANGE 2001-11-29
000501002209 2000-05-01 BIENNIAL STATEMENT 2000-05-01
980519000664 1998-05-19 APPLICATION OF AUTHORITY 1998-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-12 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
2018-01-12 No data 4024 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-15 No data 9015 QUEENS BLVD, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-27 No data 578 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
2016-08-31 No data 40 E 14TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-07 No data 9015 QUEENS BLVD, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-03 No data 578 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
2015-10-21 No data 1540 BROADWAY, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-09 No data 1540 BROADWAY, Manhattan, NEW YORK, NY, 10036 ECB Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-24 No data 578 BROADWAY, Manhattan, NEW YORK, NY, 10012 ECB Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-09-02 2022-10-11 Surcharge/Overcharge No 0.00 Advised to Sue
2017-06-23 2017-07-24 Misrepresentation Yes 26.00 Cash Amount
2016-05-10 2016-05-16 ID Requirement Not Posted Yes 0.00 Resolved and Consumer Satisfied
2015-01-13 2015-03-17 Refund Policy NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2208071 SL VIO INVOICED 2015-11-02 500 SL - Sick Leave Violation
182275 OL VIO INVOICED 2012-12-20 700 OL - Other Violation

Date of last update: 21 Jan 2025

Sources: New York Secretary of State