Search icon

THE CHILDREN'S PLACE RETAIL STORES, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

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

President

Name Role Address
Jane T. Elfers President 500 Plaza Drive 3rd Floor, Secaucus, NJ 07094

Chief Executive Officer

Name Role Address
Jane T. Elfers Chief Executive Officer 500 Plaza Drive 3rd Floor, Secaucus, NJ 07094

Chief Financial Officer

Name Role Address
Robert Helm Chief Financial Officer 500 Plaza Drive 3rd Floor, Secaucus, NJ 07094

Vice President

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

Chairman

Name Role Address
Norman Matthews Chairman 500 Plaza Drive 3rd Floor, Secaucus, NJ 07094

Secretary

Name Role Address
Bradley Cost Secretary 500 Plaza Drive, 3rd Floor, Secaucus, NJ 07094

Filings

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