Search icon

AMERICAN GIRL RETAIL, INC.

Company Details

Name: AMERICAN GIRL RETAIL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2013 (11 years ago)
Entity Number: 4476730
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2330 Eagle Drive, MIDDLETON, WI, United States, 53562

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMIE CYGIELMAN Chief Executive Officer 2330 EAGLE DRIVE, MIDDLETON, WI, United States, 53562

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135774 Alcohol sale 2023-09-07 2023-09-07 2025-09-30 75 ROCKEFELLER PLAZA, NEW YORK, New York, 10019 Restaurant
AEB-17-01361 Appearance Enhancement Business License 2017-07-10 No data 2025-07-10 75 Rockefeller Plz, New York, NY, 10019-6908 No data

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 2330 EAGLE DRIVE, MIDDLETON, WI, 53562, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 8400 FAIRWAY PLACE, MIDDLETON, WI, 53562, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 2330 EAGLE DRIVE, MIDDLETON, WI, 53562, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 8400 FAIRWAY PLACE, MIDDLETON, WI, 53562, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-01-10 Address 8400 FAIRWAY PLACE, MIDDLETON, WI, 53562, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-01-10 Address 2330 EAGLE DRIVE, MIDDLETON, WI, 53562, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-01-10 Address 333 Continental Boulevard, TWR 15-1, El Segundo, CA, 90245, USA (Type of address: Service of Process)
2023-10-30 2024-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-10-29 2023-10-30 Address 8400 FAIRWAY PLACE, MIDDLETON, WI, 53562, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240110004032 2024-01-10 CERTIFICATE OF CHANGE BY ENTITY 2024-01-10
231030019895 2023-10-30 BIENNIAL STATEMENT 2023-10-01
211029002584 2021-10-29 BIENNIAL STATEMENT 2021-10-29
191029060311 2019-10-29 BIENNIAL STATEMENT 2019-10-01
SR-65334 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65335 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171030006165 2017-10-30 BIENNIAL STATEMENT 2017-10-01
170215000128 2017-02-15 ERRONEOUS ENTRY 2017-02-15
DP-2252253 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
151020006280 2015-10-20 BIENNIAL STATEMENT 2015-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-26 No data 75 ROCKEFELLER PLZ, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 19 Feb 2025

Sources: New York Secretary of State