Detail by Officer/Registered Agent Name

Foreign Profit Corporation

THE CHILDREN'S PLACE, INC.

Filing Information
P20089 31-1241495 07/18/1988 DE ACTIVE REINSTATEMENT 10/07/2014
Principal Address
500 PLAZA DRIVE 3RD FLOOR
SECAUCUS, NJ 07094

Changed: 01/25/2019
Mailing Address
500 PLAZA DRIVE 3RD FLOOR
SECAUCUS, NJ 07094

Changed: 01/25/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 12/09/2005

Address Changed: 12/09/2005
Officer/Director Detail Name & Address

Title Secretary

Cost, Bradley
500 PLAZA DRIVE 3RD FLOOR
SECAUCUS, NJ 07094

Title Director

Reiner, Debby
500 PLAZA DRIVE 3RD FLOOR
SECAUCUS, NJ 07094

Title Director

Boland, Elizabeth
500 PLAZA DRIVE 3RD FLOOR
SECAUCUS, NJ 07094

Title Director

Bachman, John E.
500 PLAZA DRIVE 3RD FLOOR
SECAUCUS, NJ 07094

Title President, Director

Elfers, Jane T.
500 PLAZA DRIVE 3RD FLOOR
SECAUCUS, NJ 07094

Title Director

Alutto, Joseph
500 PLAZA DRIVE 3RD FLOOR
SECAUCUS, NJ 07094

Title Director

Gromek, Joseph
500 PLAZA DRIVE 3RD FLOOR
SECAUCUS, NJ 07094

Title Director

Beck, Marla Malcolm
500 PLAZA DRIVE 3RD FLOOR
SECAUCUS, NJ 07094

Title CFO

Helm, Robert
500 PLAZA DRIVE 3RD FLOOR
SECAUCUS, NJ 07094

Title Director

Griffin, Tracey
500 PLAZA DRIVE 3RD FLOOR
SECAUCUS, NJ 07094

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 01/06/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
01/06/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
10/07/2014 -- REINSTATEMENT View image in PDF format
08/06/2014 -- Name Change View image in PDF format
06/10/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
07/28/2008 -- ANNUAL REPORT View image in PDF format
08/13/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
12/09/2005 -- Reg. Agent Change View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
07/07/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- ANNUAL REPORT View image in PDF format