The Children's Place, Inc. Overview
The Children's Place, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Monday, July 18, 1988 and is approximately thirty-six years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
The Children's Place, Inc.
Network Visualizer
Advertisements
Key People
Who own The Children's Place, Inc.
Name | |
---|---|
Jane T. Elfers 1 |
President
CEO
Director
NonDir
NonPres
Presiden
Chief Executive Officer
P and CEO
|
Sheamus Toal |
CFO
|
Norman S. Matthews |
NonDir
Chairman
Director
|
Bradley Cost 1 |
NonSec
Secretary
General Counsel
Senior Vice Presiden
Svp
Svp General Counsel
|
Joseph R. Gromek |
NonDir
Director
|
Susan Sobbott |
NonDir
Director
|
Joseph Alutto |
NonDir
Director
|
Stanley Reynolds |
NonDir
Director
|
Michael Scarpa 1 |
NonTreas
Chief Financial Officer
Chief Operating Officer
Executive Vice Presi
|
John E. Bachman |
NonDir
|
Marla M. Beck |
NonDir
|
Robert E. Mettler |
NonDir
|
Neal Goldberg 1 |
President
|
Charles Crovitz 1 |
President
Director
|
Ezra Dabah 1 |
CEO
|
Robert Helm 1 |
CFO
Vice President
Controller
Pao
|
Adrienne Urban 1 |
Treasurer
Vice President
Assistant Treas.
|
Robert Vil |
Treasurer
Gvp Finance
|
Jeffrey Wood |
Treasurer
Vp Tax and Treasurer
Vp-Tax
Vp-Tax and T
|
Robert Vill |
Treasurer
|
Steven Balasiano 1 |
Secretary
Senior Vp
|
Louis Lipschitz |
Director
|
Elena Lagdameo-Hogan |
Secretary
|
Sally Frame Kasaks |
Director
|
Malcom Elvey |
Director
|
Robert Fisch |
Director
|
Hiten Patel 1 |
Senior Vp
|
Mario Crampi |
Senior Vp
|
Amy Hauk |
Senior Vp
|
Brian Kleinberg |
Senior Vp
|
Mark Rose |
Senior Vp
Senior Vice Presiden
Chief Supp
|
Kevin Mead |
Senior Vp
Director O
Senior Vice Presiden
|
Nina Miner |
Senior Vp
Senior Vice Presiden
Chief Supp
|
Richard Flaks |
Senior Vp
|
Bernard McCracken 1 |
Vice President
Controller
|
Eillen Cho |
Vice President
Assistant General Co
Emp
|
Brian O. Donnell |
Vice President
Sourcing-Merchandise
|
John Camilleri |
Vice President
Creative Services
Vice President-Creat
Vp-Creative Services
|
Jane Singer |
Vice President
Vice President-Inves
Vp Investor Relation
Vp-Investor Relation
|
John Taylor |
Vice President
Vice President-Finan
Vp-Finance
|
Joanne Vitrano |
Vice President
|
Ed Demartino |
Vice President
|
Barry Mirowsky |
Vice President
|
Kari Lepage |
Vice President
Group Vice President
|
Jody Barone |
Vice President
|
Linda Martin |
Vice President
|
Sal Pepitone |
Vice President
|
Peter Kaminsky |
Vice President
Vice President-Asia
|
Pat Bator |
Vice President
Vice President-It
|
Marcy Kent |
Vice President
|
Marcus Lee Chung |
Vice President
Vendor Compliance An
Vp-Vendor Compliance
|
Amy Larson |
Vice President
Digital Marketing
Vp-Digital Marketing
|
Craig Barnett |
Vice President
Quality Assurance
Vp-Quality Assurance
Product Tec
Vp-Quality Asurnace
|
Lindsey Martinelli |
Vice President
Merchandise Planning
Us Place
Vp-Merchandise Plann
|
Jin Chung |
Vice President
Cto
Vp-Chief Technology
|
Thomas McAneney |
Vice President
Customer Experience
Vp-Customer Experien
|
Kathleen Dimmick |
Vice President
Internal Audit
Enterprise Ris
Vp-Internal Audit An
Vp-Internal Audit En
|
Diana Seung |
Vice President
Ecommerce Product
Vp-Ecommerce Product
Vp-Merchandising-Eco
|
Ellen Cho |
Vice President
Agc
Assistant General Co
|
Lenwood Ross 1 |
Assistant Sec.
|
Susan Riley 1 |
Executive Vice Presi
|
David Rosa |
Vp-Tax
|
Robert Karpf |
Gvp
Deputy Gc
|
Adrienne Gernand |
Business
International
International Busine
Senior Vice Presiden
Svp
Svp-Store Developmen
|
Melissa Boughton |
Senior Vice Presiden
|
Natalie Levy |
Das
Executive Vice Presi
Merchandising
Senior Vice Presiden
Evp-Merchandising An
Merchandising and De
|
Larry McClure |
Human Resources
Senior Vice Presiden
Svp
Svp-Human Resources
Srvp-Hr
Svp Human Resoureces
|
Dina Morra-Sweeney |
Senior Vice Presiden
|
Christina Constantini |
Vice President-Store
|
Allyson Hoffman |
Vice President-Field
|
Bill Miller |
Vice President-Distr
|
John Nowak |
Vice President-Const
|
Donna Passal |
Vice President-Inter
|
Paul Santini |
Vice President-Finan
|
Chris Labrosse |
Group Vp
Store Development
Vp-Real Estate and L
|
Anurup Pruthi |
Chief Financial Officer
Senior Vice Presiden
|
Jennifer Groves |
Design
Svp
Srvp-Design
|
Manish Maini |
Chief Information of
Senior Vice Presiden
Svp
|
Kimberley Grayson |
Senior Vice Presiden
|
Michael Giannelli |
Design
Svp
|
Barrie Scardina |
Senior Vice Presiden
|
Gary Flaks |
Vice President-Shoes
|
Deana Lombardi-Spak |
Vice President-Talen
|
Gina Meggo |
Zone Vice President-
|
Cynthia Rusiecki |
Vice President-Sourc
|
Jane Judge |
Vp-Project Managemen
|
Diane McCullough |
Vp-Marchandising Acc
|
Brian O'Donnell |
Vp-Sourcing
|
Ronald Young |
Svp-International Bu
|
Brian Ferguson |
Group Vp-General Mer
|
Carmen O. Connor |
Vp-Color Print Trend
|
Narayanan Sitaraman |
Vp-It Omni Channel
|
Sara Levine |
Vp-Merchandising-Out
|
Tara Burbidge |
Vp-Planning-Channels
|
Showing 8 records out of 94
Known Addresses for The Children's Place, Inc.
915 Secaucus Rd
Secaucus, NJ 07094
5111 Rogers Ave
Fort Smith, AR 72903
500 Plaza Dr
Secaucus, NJ 07094
7601 S Cicero Ave
Chicago, IL 60652
20 City Blvd W
Orange, CA 92868
901 Avenue of the Americas
New York, NY 10001
4800 Golf Rd
Eau Claire, WI 54701
2 Galleria Mall Dr
Taunton, MA 02780
20 Enterprise Ave N
Secaucus, NJ 07094
712 E 87th St
Chicago, IL 60619
Corporate Filings for The Children's Place, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P20089 |
Date Filed: | Monday, July 18, 1988 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 7710306 |
Date Filed: | Tuesday, July 19, 1988 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02205476 |
Date Filed: | Wednesday, December 22, 1999 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C2775-2000 |
Date Filed: | Tuesday, February 1, 2000 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/19/1988 | Application For Certificate Of Authority | ||
7/19/1988 | Certificate of Assumed Business Name | ||
9/20/1989 | Resignation Of Registered Agent | ||
10/23/1989 | Change Of Registered Agent/Office | ||
7/30/1991 | Change Of Registered Agent/Office | ||
9/27/1993 | Change Of Registered Agent/Office | ||
2/6/1995 | Change Of Registered Agent/Office | ||
3/11/1999 | Change Of Registered Agent/Office | ||
12/14/1999 | Change Of Registered Agent/Office | ||
2/1/2000 | Amendment | TRUE PAR SHARES ARE 100000000 @ .10 AND 1000000 @ 1.00 RAJ | |
2/1/2000 | Foreign Qualification | ||
8/23/2000 | Certificate of Assumed Business Name | ||
2/2/2001 | Amendment | REINSTATED/REVOKED 1-1-01 DMM | |
12/6/2001 | Change of Office by Registered Agent | ||
7/16/2002 | Change of Office by Registered Agent | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
2/19/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/23/2004 | Change of Registered Agent/Office | ||
2/23/2005 | Annual List | ||
12/8/2005 | Change of Registered Agent/Office | ||
12/9/2005 | Registered Agent Change | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
2/28/2006 | Annual List | ||
3/16/2006 | Amended List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/8/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/17/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
2/26/2009 | Annual List | 09-10 | |
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
2/22/2010 | Annual List | 10-11 | |
12/31/2010 | Public Information Report (PIR) | ||
4/13/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
1/9/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
1/14/2013 | Annual List | 2013/2014 | |
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
4/21/2014 | Annual List | 14-15 | |
8/6/2014 | Application for Amended Registration | ||
8/6/2014 | Amendment | ||
12/31/2014 | Public Information Report (PIR) | ||
2/24/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
2/22/2016 | Annual List | 16-17 | |
12/31/2016 | Public Information Report (PIR) | ||
2/17/2017 | Annual List | 2017-2018 | |
12/31/2017 | Public Information Report (PIR) | ||
2/20/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/30/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for The Children's Place, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for The Children's Place, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
915 Secaucus Rd Secaucus, NJ 07094
5111 Rogers Ave Fort Smith, AR 72903
500 Plaza Dr Secaucus, NJ 07094
7601 S Cicero Ave Chicago, IL 60652
20 City Blvd W Orange, CA 92868
901 Avenue of the Americas New York, NY 10001
4800 Golf Rd Eau Claire, WI 54701
2 Galleria Mall Dr Taunton, MA 02780
20 Enterprise Ave N Secaucus, NJ 07094
712 E 87th St Chicago, IL 60619
These addresses are known to be associated with The Children's Place, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records