FOREVER 21

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CHANG, DO WON | Chief Executive Officer | 2001 SOUTH ALAMEDA STREET, LOS ANGELES, CA, United States, 90058 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State