Search icon

FOREVER 21 RETAIL, INC.

Company Details

Name: FOREVER 21 RETAIL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2002 (23 years ago)
Entity Number: 2734968
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 3880 N MISSION ROAD, LOS ANGELES, CA, United States, 90031
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
DO WON CHANG Chief Executive Officer 3880 N MISSION ROAD, LOS ANGELES, CA, United States, 90031

History

Start date End date Type Value
2016-03-03 2019-01-28 Address 111 EIGHTH AVENUE, RD, NEW YORK, CA, 10011, USA (Type of address: Service of Process)
2015-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-05 2016-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-04 2015-08-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-26 2014-07-02 Address 2001 SOUTH ALAMEDA ST, LOS ANGELES, CA, 90058, USA (Type of address: Chief Executive Officer)
2004-02-26 2014-07-02 Address 2001 SOUTH ALAMEDA ST, LOS ANGELES, CA, 90058, USA (Type of address: Principal Executive Office)
2002-07-16 2012-10-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-16 2015-08-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-02-25 2002-07-16 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-02-25 2002-07-16 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-34836 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34837 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160303007106 2016-03-03 BIENNIAL STATEMENT 2016-02-01
150805000754 2015-08-05 CERTIFICATE OF CHANGE 2015-08-05
140702002156 2014-07-02 BIENNIAL STATEMENT 2014-02-01
121004000536 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120613000469 2012-06-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-13
120403002283 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100429002317 2010-04-29 BIENNIAL STATEMENT 2010-02-01
080201002338 2008-02-01 BIENNIAL STATEMENT 2008-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-18 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
2018-04-23 No data 50 W 34TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-22 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
2017-06-07 No data 5301 KINGS PLZ, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-06 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
2015-06-23 No data 40 E 14TH ST, Manhattan, NEW YORK, NY, 10003 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-23 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
2015-02-06 No data 5301 KINGS PLZ, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued 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
2014-10-03 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2910299 OL VIO INVOICED 2018-10-16 1000 OL - Other Violation
2827602 OL VIO CREDITED 2018-08-08 1000 OL - Other Violation
30280 CL VIO INVOICED 2004-12-15 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-18 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

Date of last update: 19 Jan 2025

Sources: New York Secretary of State