Search icon

FOREVER 21 RETAIL, INC.

Company claim

Is this your business?

Get access!

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)

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-06
Type:
FollowUp
Address:
40-24 COLLEGE POINT BLVD LEVEL D, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-10-06
Type:
Complaint
Address:
40-24 COLLEGE POINT BLVD LEVEL D, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-10-27
Type:
Complaint
Address:
40-24 COLLEGE POINT BLVD LEVEL D, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-14
Type:
Complaint
Address:
1540 BROADWAY, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-23
Type:
Complaint
Address:
1540 BROADWAY, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2024-08-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
REVERON
Party Role:
Plaintiff
Party Name:
FOREVER 21 RETAIL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-11-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
DOE
Party Role:
Plaintiff
Party Name:
FOREVER 21 RETAIL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HERNANDEZ,
Party Role:
Plaintiff
Party Name:
FOREVER 21 RETAIL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State