THE CHILDREN'S PLACE RETAIL STORES, INC.

Name: | THE CHILDREN'S PLACE RETAIL STORES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1988 (37 years ago) |
Entity Number: | 1278144 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 500 PLAZA DRIVE 3RD FLOOR, SECAUCUS, NJ, United States, 07094 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JANE T ELFERS | Chief Executive Officer | 500 PLAZA DRIVE 3RD FLOOR, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-11 | 2024-09-11 | Address | 500 PLAZA DRIVE 3RD FLOOR, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2020-07-27 | 2024-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-27 | 2024-09-11 | Address | 500 PLAZA DRIVE 3RD FLOOR, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2014-08-14 | 2016-07-14 | Address | 500 PLAZA DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office) |
2012-08-09 | 2014-08-14 | Address | 500 PLAZA DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911004271 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
220725002918 | 2022-07-25 | BIENNIAL STATEMENT | 2022-07-01 |
200727060428 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
180731006203 | 2018-07-31 | BIENNIAL STATEMENT | 2018-07-01 |
160714006063 | 2016-07-14 | BIENNIAL STATEMENT | 2016-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3657677 | CL VIO | INVOICED | 2023-06-16 | 150 | CL - Consumer Law Violation |
3101555 | CL VIO | INVOICED | 2019-10-09 | 350 | CL - Consumer Law Violation |
3065327 | CL VIO | CREDITED | 2019-07-24 | 175 | CL - Consumer Law Violation |
2909379 | CL VIO | INVOICED | 2018-10-15 | 350 | CL - Consumer Law Violation |
2832495 | CL VIO | CREDITED | 2018-08-23 | 175 | CL - Consumer Law Violation |
2206461 | CL VIO | INVOICED | 2015-10-29 | 100 | CL - Consumer Law Violation |
2049643 | CL VIO | CREDITED | 2015-04-16 | 175 | CL - Consumer Law Violation |
208661 | OL VIO | INVOICED | 2013-08-26 | 1750 | OL - Other Violation |
204354 | OL VIO | INVOICED | 2013-02-21 | 250 | OL - Other Violation |
63028 | CL VIO | INVOICED | 2007-05-21 | 300 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-06-09 | No data | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2019-07-19 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
2018-08-02 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
2015-04-03 | Hearing Decision | REFUND POLICY NOT CONSPICUOUSLY POSTED | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State