- Home >
- U.S. >
- Pennsylvania >
- Philadelphia
Destination Maternity Corporation
Active Philadelphia, PA
(574)243-5693
Destination Maternity Corporation Overview
Destination Maternity Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, May 18, 1987 and is approximately thirty-seven years old, according to public records filed with California Secretary 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
Destination Maternity Corporation
Network Visualizer
Advertisements
Key People
Who own Destination Maternity Corporation
Name | |
---|---|
Marla A. Ryan |
President
Chief Executive Officer
Director
Chief Executive Officer
NonDir
NonPres
CEO
|
Thomas McCracken |
Vice President
Finance
NonSec
Secretary
|
Rodney Schriver |
Cao
Senior Vice Presiden
NonTreas
Treasurer
|
Anne-Charlotte Windal |
NonDir
Director
|
Elam M. Hitchner |
Chairman
|
Edward M. Krell 3 |
President
CEO
Treasurer
Director
|
Melissa Payner-Grego |
President
|
Anthony M. Romano |
President
Chief Executive Officer
|
Dan W. Matthias 4 |
CEO
Director
Secretary
|
Dave Helkey |
CFO
|
Judd P. Tirnauer 1 |
Treasurer
Secretary
Vice President
|
David L. Courtright 1 |
Treasurer
NonTreas
|
Rebecca C. Matthias 4 |
Director
|
Ronald J. Masciantonio 1 |
Secretary
Vice President
|
Allen B. Weinstein |
Director
|
Kristen D. Han |
Secretary
NonSec
|
B. Allen Weinstein |
Director
|
William A. Schwartz |
Director
|
Melissa Payner-Gregor |
Director
NonDir
|
Barry Erdos |
Director
NonDir
|
B. Allen Weinstein |
Director
NonDir
|
Joseph A. Goldblum |
Director
|
Arnaud Ajdler |
Director
|
Anne T. Kavanagh |
Director
|
David Mangini |
Vice President
|
Michael J. Blitzer |
NonDir
|
Vacant Vacant |
NonPres
|
Showing 8 records out of 27
Known Addresses for Destination Maternity Corporation
11401 Pines Blvd
Hollywood, FL 33026
8888 SW 136th St
Miami, FL 33176
456 N 5th St
Philadelphia, PA 19123
11401 NW 12th St
Miami, FL 33172
350 San Lorenzo Ave
Miami, FL 33146
7501 W Cermak Rd
Riverside, IL 60546
7700 E Kellogg Dr
Wichita, KS 67207
7804 Abercorn St
Savannah, GA 31406
14045 Abercorn St
Savannah, GA 31419
4600 S Medford Dr
Lufkin, TX 75901
Corporate Filings for Destination Maternity Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P17048 |
Date Filed: | Friday, December 4, 1987 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 7310406 |
Date Filed: | Friday, June 5, 1987 |
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: | 01587949 |
Date Filed: | Monday, May 18, 1987 |
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: | C9586-1998 |
Date Filed: | Monday, April 27, 1998 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1669768 |
Date Filed: | Wednesday, September 30, 1992 |
DOS Process | Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/5/1987 | Application For Certificate Of Authority | ||
6/12/1987 | Articles Of Correction | ||
7/13/1990 | Change Of Registered Agent/Office | ||
9/30/1992 | Name History/Actual | Mothers Work, Inc. | |
11/1/1993 | Certificate of Assumed Business Name | ||
7/15/1994 | Certificate of Assumed Business Name | ||
8/22/1994 | Certificate of Assumed Business Name | ||
10/27/1994 | Change Of Registered Agent/Office | ||
11/7/1994 | Certificate of Assumed Business Name | ||
5/22/1996 | Certificate of Assumed Business Name | ||
1/21/1997 | Certificate of Assumed Business Name | ||
7/14/1997 | Change Of Registered Agent/Office | ||
4/27/1998 | Foreign Qualification | ||
3/9/1999 | Annual List | ||
3/16/2000 | Annual List | ||
4/19/2001 | Annual List | ||
5/14/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
4/4/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
3/19/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/21/2004 | Certificate of Assumed Business Name | ||
11/17/2004 | Change of Registered Agent/Office | ||
11/17/2004 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 SMM | |
12/31/2004 | Public Information Report (PIR) | ||
5/2/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/13/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/2/2007 | Annual List | ||
9/19/2007 | Certificate of Assumed Business Name | ||
9/19/2007 | Certificate of Assumed Business Name | ||
11/30/2007 | Certificate of Assumed Business Name | ||
12/31/2007 | Public Information Report (PIR) | ||
4/7/2008 | Annual List | 08-09 | |
8/7/2008 | Change of Registered Agent/Office | ||
8/8/2008 | Registered Agent Change | ||
1/7/2009 | Application for Amended Certificate of Authority | ||
1/7/2009 | Certificate of Assumed Business Name | ||
1/7/2009 | Certificate of Assumed Business Name | ||
1/8/2009 | Amendment | ||
1/8/2009 | Name History/Actual | Destination Maternity Corporation | |
4/14/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/6/2010 | Annual List | ||
11/5/2010 | Amended List | ||
12/31/2010 | Public Information Report (PIR) | ||
4/13/2011 | Annual List | ||
10/24/2011 | Amended List | ||
12/31/2011 | Public Information Report (PIR) | ||
4/16/2012 | Annual List | ||
4/19/2012 | Amended List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
4/24/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
4/24/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/28/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
4/21/2016 | Annual List | ||
4/21/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
4/24/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
4/19/2019 | Annual List | ||
12/31/2019 | 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
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
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 Destination Maternity Corporation.
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 Destination Maternity Corporation 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
11401 Pines Blvd Hollywood, FL 33026
8888 SW 136th St Miami, FL 33176
456 N 5th St Philadelphia, PA 19123
11401 NW 12th St Miami, FL 33172
350 San Lorenzo Ave Miami, FL 33146
7501 W Cermak Rd Riverside, IL 60546
7700 E Kellogg Dr Wichita, KS 67207
7804 Abercorn St Savannah, GA 31406
14045 Abercorn St Savannah, GA 31419
4600 S Medford Dr Lufkin, TX 75901
These addresses are known to be associated with Destination Maternity Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records