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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342696457 0215600 2017-10-06 40-24 COLLEGE POINT BLVD LEVEL D, FLUSHING, NY, 11354
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2017-10-06
Case Closed 2018-04-05

Related Activity

Type Inspection
Activity Nr 1189026
Safety Yes
342696507 0215600 2017-10-06 40-24 COLLEGE POINT BLVD LEVEL D, FLUSHING, NY, 11354
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-10-06
Case Closed 2018-04-05

Related Activity

Type Complaint
Activity Nr 1271052
Safety Yes
341890267 0215600 2016-10-27 40-24 COLLEGE POINT BLVD LEVEL D, FLUSHING, NY, 11354
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-10-27
Case Closed 2018-10-12

Related Activity

Type Complaint
Activity Nr 1149994
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2017-03-27
Abatement Due Date 2017-04-04
Current Penalty 29878.0
Initial Penalty 49797.0
Final Order 2017-04-21
Nr Instances 2
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes were not kept free and unobstructed. Materials or equipment were placed, either permanently or temporarily, within the exit route. On or about October 27, 2016: Location - 40-24 College Point Blvd. Level D, Flushing, NY 11354 a.) The emergency exit route was blocked by clothing racks, wooden board, boxes and merchandise. On or about November 15, 2016: Location - 40-24 College Point Blvd. Level D, Flushing, NY 11354 b.) The emergency exit route was blocked by clothing racks, wooden board, boxes and merchandise. FOREVER 21 RETAIL, INC. WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD 1910.37(a)(3) OR ITS EQUIVALENT, WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 924027, CITATION NUMBER 01, ITEM NUMBER 001, ISSUED ON 01/02/2014 AND WAS AFFIRMED AS FINAL ORDER ON 01/28/2014, WITH RESPECT TO A WORKPLACE LOCATED AT ONE GARDEN STATE PLAZA, PARAMUS, NJ 07652. FOREVER 21 RETAIL, INC. WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD 1910.37(a)(3) OR ITS EQUIVALENT, WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 922344, CITATION NUMBER 02, ITEM NUMBER 001, ISSUED ON 01/02/2014 AND WAS AFFIRMED AS FINAL ORDER ON 04/10/2015, WITH RESPECT TO A WORKPLACE LOCATED AT 1540 BROADWAY, NEW YORK, NY 10036. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 02001
Citaton Type Serious
Standard Cited 19100157 E01
Issuance Date 2017-03-27
Abatement Due Date 2017-04-06
Current Penalty 3259.0
Initial Penalty 5432.0
Final Order 2017-04-21
Nr Instances 5
Nr Exposed 8
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(1): The employer was not responsible for the inspection, maintenance and testing of all portable fire extinguishers in the workplace: On or about October 27, 2016: Location - 40-24 College Point Blvd. Level D, Flushing, NY 11354 a.) The employer did not maintain inspection of portable fire extinguishers in facility. Portable fire extinguishers throughout the establishment were last inspected April of 2015. Extinguishers were not provided with inspection tags. WRITTEN ABATEMENT DOCUMENTATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 03001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2017-03-27
Abatement Due Date 2017-03-31
Current Penalty 0.0
Initial Penalty 1000.0
Final Order 2017-04-21
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within the four business hours. On or about October 27, 2016: Location - 40-24 College Point Blvd. Level D, Flushing, NY 11354 a.) OSHA 300 and OSHA 300A's for calendar years 2014, 2015, and 2016. Copies of those records were not provided to CSHO until January 24, 2017. WRITTEN ABATEMENT DOCUMENTATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
339902157 0215000 2014-08-14 1540 BROADWAY, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-08-14
Case Closed 2015-01-05

Related Activity

Type Complaint
Activity Nr 902924
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100022 A01
Issuance Date 2014-11-24
Abatement Due Date 2014-12-05
Current Penalty 19250.0
Initial Penalty 27500.0
Final Order 2014-12-22
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms, and service rooms were not kept clean and orderly and in a sanitary condition: Site: 1540 Broadway New York, NY On or about 8/14/14 a) The storage room was not kept clean and orderly. Merchandise, clothing and garbage were all over the floor creating a trip and fall hazard. (FIRST REPEAT) FOREVER 21 RETAIL, INC. WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD, ITS EQUIVALENT, OR ESSENTIALLY SIMILAR STANDARD, 1910.22(a)(1) WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 922344 CITATION NUMBER 1, ITEM NUMBER 1, ISSUE ON1/2/2014. NOTE: FINAL ORDER DATE 1/27/14.
339223448 0215000 2013-07-23 1540 BROADWAY, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-07-23
Case Closed 2015-04-10

Related Activity

Type Complaint
Activity Nr 832150
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2014-01-02
Abatement Due Date 2014-01-14
Current Penalty 4900.0
Initial Penalty 7000.0
Final Order 2015-04-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms or service rooms were not kept clean and orderly or in a sanitary condition. Site: 1540 Broadway New York, NY - B3 storage area On or about 7/23/13 a) The storage room was not kept clean and orderly. Merchandise, clothing and garbage were all over the floor creating a trip and fall hazard.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2014-01-02
Abatement Due Date 2014-01-14
Current Penalty 49000.0
Initial Penalty 70000.0
Final Order 2015-04-10
Nr Instances 3
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes must be free and unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route. The exit access must not go through a room that can be locked, such as a bathroom, to reach an exit or exit discharge, nor may it lead into a dead-end corridor. Stairs or a ramp must be provided where the exit route is not substantially level. Site: 1540 Broadway New York, NY - storage rooms in B1, B2 and B3 areas On or about 7/23/13 a) Employer did not maintained the exit routes free and unobstructed from materials. The emergency exit was blocked by clothing racks, and the exit routes were obstructed by merchandise, clothing and garbage.
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100305 A02 IX
Issuance Date 2014-01-02
Abatement Due Date 2014-01-14
Current Penalty 19250.0
Initial Penalty 27500.0
Final Order 2015-04-10
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(a)(2)(ix): All lamps for general illumination were not protected from accidental contact or breakage by a suitable fixture or lampholder with a guard. Brass shell, paper-lined sockets, or other metal-cased sockets may not be used unless the shell is grounded. Site: 1540 Broadway New York, NY - B3 stock area On or about 7/23/13 a) Light fixtures were not provided with a cover to prevent breakage and/or accidental contact. Employees use metal hooks to retrieve merchandise on hangers stored within inches of the light fixtures.
315551366 0215000 2011-05-26 578 BROADWAY, NEW YORK, NY, 10022
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-05-26
Case Closed 2011-08-16

Related Activity

Type Complaint
Activity Nr 208357426
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 A02 IX
Issuance Date 2011-07-26
Abatement Due Date 2011-08-12
Current Penalty 2640.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 J04 V
Issuance Date 2011-07-26
Abatement Due Date 2011-08-09
Current Penalty 2640.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706935 Other Personal Injury 2017-11-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-28
Termination Date 2018-07-26
Section 1332
Sub Section TM
Status Terminated

Parties

Name DOE
Role Plaintiff
Name FOREVER 21 RETAIL, INC.
Role Defendant
1703188 Other Personal Injury 2017-05-01 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-01
Termination Date 2018-02-06
Pretrial Conference Date 2017-10-06
Section 1441
Sub Section PI
Status Terminated

Parties

Name HERNANDEZ,
Role Plaintiff
Name FOREVER 21 RETAIL, INC.
Role Defendant
1605123 Trademark 2016-06-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-29
Termination Date 2016-11-22
Date Issue Joined 2016-10-03
Pretrial Conference Date 2016-10-20
Section 1051
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name FOREVER 21 RETAIL, INC.
Role Defendant
2406210 Trademark 2024-08-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-16
Termination Date 1900-01-01
Section 0044
Status Pending

Parties

Name REVERON
Role Plaintiff
Name FOREVER 21 RETAIL, INC.
Role Defendant
1406508 Trademark 2014-11-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-04
Termination Date 2015-01-07
Date Issue Joined 2014-12-09
Section 1125
Status Terminated

Parties

Name BREAKUPS TO MAKEUP LLC
Role Plaintiff
Name FOREVER 21 RETAIL, INC.
Role Defendant
1306135 Other Personal Injury 2013-11-05 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-05
Termination Date 2014-01-07
Date Issue Joined 2013-11-06
Section 1441
Sub Section NR
Status Terminated

Parties

Name MATTHIAS
Role Plaintiff
Name FOREVER 21 RETAIL, INC.
Role Defendant
1507122 Copyright 2015-09-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-10
Termination Date 2016-01-21
Date Issue Joined 2015-11-24
Section 1338
Sub Section CP
Status Terminated

Parties

Name HOELCK
Role Plaintiff
Name FOREVER 21 RETAIL, INC.
Role Defendant
1003761 Civil Rights Accommodations 2010-05-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-07
Termination Date 2010-10-29
Date Issue Joined 2010-07-06
Section 4212
Sub Section 42
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name FOREVER 21 RETAIL, INC.
Role Defendant
1107001 Other Personal Injury 2011-10-05 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-05
Termination Date 2012-03-20
Date Issue Joined 2011-10-14
Pretrial Conference Date 2012-03-09
Section 1441
Sub Section PI
Status Terminated

Parties

Name ESPEJO
Role Plaintiff
Name FOREVER 21 RETAIL, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State