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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DO WON CHANG | Chief Executive Officer | 3880 N MISSION ROAD, LOS ANGELES, CA, United States, 90031 |
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) |
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 |
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 |
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 |
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