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
Name | Role | Address |
---|---|---|
CHARLOTTE SANDERS | DOS Process Agent | 103 COMBS AVE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
CHARLOTTE SANDERS | Chief Executive Officer | 103 COMBS AVE, WOODMERE, NY, United States, 11598 |
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) |
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 |
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