Search icon

THE CHARLOTTE RUSSE, INC.

Company Details

Name: THE CHARLOTTE RUSSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1971 (54 years ago)
Date of dissolution: 18 Jan 2019
Entity Number: 302617
ZIP code: 11598
County: New York
Place of Formation: New York
Address: 103 COMBS AVE, WOODMERE, NY, United States, 11598
Principal Address: 103 COMBS AVENUE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CHARLOTTE SANDERS DOS Process Agent 103 COMBS AVE, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
CHARLOTTE SANDERS Chief Executive Officer 103 COMBS AVE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1993-05-13 1995-02-16 Address 103 COMBS AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1993-05-13 1995-02-16 Address 103 COMBS AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1971-02-08 1993-05-13 Address 1790 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190118000521 2019-01-18 CERTIFICATE OF DISSOLUTION 2019-01-18
130228002570 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110304002858 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090122003011 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070228002003 2007-02-28 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210052 OL VIO INVOICED 2013-06-03 250 OL - Other Violation
45035 CL VIO INVOICED 2006-01-04 250 CL - Consumer Law Violation
31170 CL VIO INVOICED 2005-01-10 300 CL - Consumer Law Violation

Date of last update: 18 Mar 2025

Sources: New York Secretary of State