Name: | THE CHILDREN'S PLACE RETAIL STORES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 05 Feb 1999 (26 years ago) |
Business ID: | 666666 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 500 Plaza Drive 3rd FloorSecaucus, NJ 07094 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Jane T. Elfers | Director | 500 Plaza Drive 3rd Floor, Secaucus, NJ 07094 |
Joseph Alutto | Director | 500 Plaza Drive 3rd Floor, Secaucus, NJ 07094 |
John E Bachman | Director | 500 Plaza Drive 3rd Floor, Secaucus, NJ 07094 |
Joseph Gromek | Director | 500 Plaza Drive 3rd Floor, Secaucus, NJ 07094 |
Marla Malcolm Beck | Director | 500 Plaza Drive 3rd Floor, Secaucus, NJ 07094 |
Debby Reiner | Director | 500 Plaza Drive 3rd Floor, Secaucus, NJ 07094 |
Elizabeth Boland | Director | 500 Plaza Drive 3rd Floor, Secaucus, NJ 07094 |
Tracey Griffin | Director | 500 Plaza Drive, 3rd Floor, Secaucus, NJ 07094 |
Name | Role | Address |
---|---|---|
Jane T. Elfers | President | 500 Plaza Drive 3rd Floor, Secaucus, NJ 07094 |
Name | Role | Address |
---|---|---|
Jane T. Elfers | Chief Executive Officer | 500 Plaza Drive 3rd Floor, Secaucus, NJ 07094 |
Name | Role | Address |
---|---|---|
Robert Helm | Chief Financial Officer | 500 Plaza Drive 3rd Floor, Secaucus, NJ 07094 |
Name | Role | Address |
---|---|---|
Bradley Cost | Vice President | 500 Plaza Drive, 3rd Floor, Secaucus, NJ 07094 |
Peter Kuhn | Vice President | 500 Plaza Drive, 3rd Floor, Secaucus, NJ 07094 |
Name | Role | Address |
---|---|---|
Norman Matthews | Chairman | 500 Plaza Drive 3rd Floor, Secaucus, NJ 07094 |
Name | Role | Address |
---|---|---|
Bradley Cost | Secretary | 500 Plaza Drive, 3rd Floor, Secaucus, NJ 07094 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: THE CHILDREN'S PLACE RETAIL STORES, INC. |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: THE CHILDREN'S PLACE RETAIL STORES, INC. |
Annual Report | Filed | 2022-04-16 | Annual Report For THE CHILDREN'S PLACE RETAIL STORES, INC. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-08 | Annual Report For THE CHILDREN'S PLACE RETAIL STORES, INC. |
Annual Report | Filed | 2020-04-07 | Annual Report For THE CHILDREN'S PLACE RETAIL STORES, INC. |
Annual Report | Filed | 2019-04-12 | Annual Report For THE CHILDREN'S PLACE RETAIL STORES, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-04-10 | Annual Report For THE CHILDREN'S PLACE RETAIL STORES, INC. |
Annual Report | Filed | 2017-04-04 | Annual Report For THE CHILDREN'S PLACE RETAIL STORES, INC. |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State