Name: | Tween Brands Store Planning, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 21 Feb 2001 (24 years ago) |
Business ID: | 698336 |
State of Incorporation: | OHIO |
Principal Office Address: | 8323 WALTON PARKWAYNEW ALBANY, OH 43054 |
Historical names: |
LIMITED TOO STORE PLANNING, INC. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Lece Lohr | Director | 8323 Walton Parkway, New Albany, OH 43054 |
David Jaffe | Director | 933 MacArthur Blvd., Mahwah, NJ 07430 |
Name | Role | Address |
---|---|---|
Lece Lohr | President | 8323 Walton Parkway, New Albany, OH 43054 |
Name | Role | Address |
---|---|---|
Duane D Holloway | Secretary | 933 MacArthur Blvd., Mahwah, NJ 07430 |
Name | Role | Address |
---|---|---|
Monica Kilgren | Assistant Treasurer | 8323 Walton Parkway, New Albany, OH 43054 |
Name | Role | Address |
---|---|---|
Tom Calderwood | Vice President | 933 MacArthur Blvd., Mahwah, NJ 07430 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2017-07-24 | Withdrawal For Tween Brands Store Planning, Inc. |
Amendment Form | Filed | 2017-04-07 | Amendment For Tween Brands Store Planning, Inc. |
Annual Report | Filed | 2017-03-01 | Annual Report For Tween Brands Store Planning, Inc. |
Annual Report | Filed | 2016-02-11 | Annual Report For Tween Brands Store Planning, Inc. |
Annual Report | Filed | 2015-02-19 | Annual Report For Tween Brands Store Planning, Inc. |
Annual Report | Filed | 2014-03-31 | Annual Report |
Annual Report | Filed | 2013-04-16 | Annual Report |
Annual Report | Filed | 2012-04-09 | Annual Report |
Annual Report | Filed | 2011-04-18 | Annual Report |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State