- Home >
- U.S. >
- California >
- San Francisco
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
The Gap, Inc.
Active San Francisco, CA
(419)224-2531
The Gap, Inc. Overview
The Gap, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, May 9, 1988 and is approximately thirty-six years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
The Gap, Inc.
Network Visualizer
Advertisements
Key People
Who own The Gap, Inc.
Name | |
---|---|
Arthur L. Peck 18 |
Chief Executive Officer
Director
Chief Executive Officer
NonDir
NonPres
President
CEO
Executive Vp Corpora
|
Sonali Syngal 15 |
President
|
Michelle A. Banks 10 |
Secretary
|
Sabrina Simmons 15 |
Chief Financial Officer
Treasurer
Senior Vp
|
Mark Abrahams 10 |
NonTreas
Treasurer
|
Robert J. Fisher 12 |
Chairman
Director
|
Glenn Murphy 26 |
President
CEO
Director
Chief Executive Officer
|
Donald G. Fisher 12 |
President
Director
Founder and Chairman
|
Paul Pressler 12 |
President
CEO
Director
|
Roger Chelemedos 8 |
Treasurer
|
Jennifer Cho |
Treasurer
|
Harry J Lindner F978007 |
Treasurer
|
Warren R. Hashegen |
Treasurer
|
Dara Bazzano 8 |
Director
|
Thomas A. Croston 8 |
Director
|
Doris F. Fisher 4 |
Director
|
Bob L. Martin 4 |
Director
|
Domenico De Sole |
Director
|
Adrian D P Bellamy |
Director
|
Howard P. Behar |
Director
|
James M. Schneider |
Director
|
Penelope L. Hughes |
Director
|
Mayo Shattuck |
Director
|
Margaret C. Whitman |
Director
|
Stephen Nadeau |
Director
|
Jorge P. Montoya |
Director
|
Dexter C. Tight |
Secretary
|
Michael Tasooji 2 |
Executive Vp
Cio
|
Tom Keiser 6 |
Chief Information of
|
Toby Lenk 2 |
President Gap Inc Di
|
Marka V. Hansen 1 |
President Banana Rep
|
Daniels Hays |
Vice President Taxes
|
Jenny J. Ming |
President Old Navy D
|
Cynthia Harriss |
President Gap Divisi
|
Stephen Sunnucks |
President Europe Int
|
Diane Lynn Neal |
President Gap Inc Ou
|
Gary P. Muto |
President Fort and T
|
Eva Sage-Garvin |
Executive Vp Human R
|
Showing 8 records out of 38
Other Companies for The Gap, Inc.
The Gap, Inc. is listed as an officer in twenty-three other companies.
Showing 8 records out of 23
Known Addresses for The Gap, Inc.
1500 Apalachee Pkwy
Tallahassee, FL 32301
5401 W Oak Ridge Rd
Orlando, FL 32819
3015 Grand Ave
Miami, FL 33133
8001 S Orange Blossom Trl
Orlando, FL 32809
6000 Glades Rd
Boca Raton, FL 33431
1601 Trapelo Rd
Waltham, MA 02451
401 Biscayne Blvd
Miami, FL 33132
1455 NW 107th Ave
Miami, FL 33172
19575 Biscayne Blvd
Miami, FL 33180
8888 SW 136th St
Miami, FL 33176
Corporate Filings for The Gap, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7673306 |
Date Filed: | Wednesday, June 15, 1988 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00574502 |
Date Filed: | Thursday, July 3, 1969 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01502593 |
Date Filed: | Monday, May 9, 1988 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | California |
State ID: | C731-1978 |
Date Filed: | Tuesday, February 14, 1978 |
Date Expired: | Wednesday, June 8, 1988 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C4915-1988 |
Date Filed: | Monday, June 20, 1988 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 1272799 |
Date Filed: | Monday, June 27, 1988 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Albany |
State ID: | 2312340 |
Date Filed: | Tuesday, November 3, 1998 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/14/1978 | Foreign Qualification | ||
7/23/1987 | Amendment | GAP STORES, INC., THE B y & 001 | |
4/4/1988 | Annual List | List of Officers for 1988 to 1989 | |
6/8/1988 | Merger | AGREEMENT OF MERGER: MERGING THIS CORP. INTO GAP ACQUISITION CORPORATION, (A DELAWARE CORP.), NOT QUAL...CHANGING NAME TO: THE GAP, INC... | |
6/15/1988 | Application For Certificate Of Authority | ||
6/20/1988 | Foreign Qualification | ||
6/27/1988 | Name History/Actual | The Gap, Inc. | |
10/10/1988 | Assumed Name Certificate | ||
7/13/1990 | Change Of Registered Agent/Office | ||
11/20/1991 | Amendment | CAPITAL STOCK WAS 10500000 BJD | |
8/17/1992 | Amendment | CAPITAL STOCK WAS $16,500,000 BJD CERTIFIED COPY OF RESTATED ARTICLES INCREASING STOCK. 500,000,000 SHARES COMMON, 60,000,000 SHARES CLASS B COMMON AND 30,000,000 SHARES PREFERRED. BJD | |
6/18/1998 | Annual List | ||
8/12/1998 | Change Of Registered Agent/Office | ||
8/28/1998 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 MJM | |
11/3/1998 | Name History/Actual | Gpsdc (New York) Inc. | |
11/3/1998 | Name History/Actual | Gpsdc (New York) Inc. | |
6/30/1999 | Annual List | ||
5/23/2000 | Annual List | ||
5/15/2001 | Annual List | ||
7/11/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
5/27/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
5/18/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/1/2005 | Change of Registered Agent/Office | ||
4/4/2005 | Registered Agent Change | ||
6/3/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
4/21/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
6/7/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
6/27/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
5/28/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/7/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
6/6/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
5/14/2012 | Annual List | ||
4/1/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
4/25/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/10/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
6/13/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/7/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
6/11/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for The Gap, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for The Gap, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1500 Apalachee Pkwy Tallahassee, FL 32301
5401 W Oak Ridge Rd Orlando, FL 32819
3015 Grand Ave Miami, FL 33133
8001 S Orange Blossom Trl Orlando, FL 32809
6000 Glades Rd Boca Raton, FL 33431
1601 Trapelo Rd Waltham, MA 02451
401 Biscayne Blvd Miami, FL 33132
1455 NW 107th Ave Miami, FL 33172
19575 Biscayne Blvd Miami, FL 33180
8888 SW 136th St Miami, FL 33176
These addresses are known to be associated with The Gap, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records