Charlotte Russe, Inc. Overview
Charlotte Russe, Inc. filed as a Foreign Corporation in the State of Nevada on Friday, December 20, 1996 and is approximately twenty-eight years old, according to public records filed with Nevada 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
Charlotte Russe, Inc.
Network Visualizer
Advertisements
Key People
Who own Charlotte Russe, Inc.
Name | |
---|---|
Jenny Ming 3 |
President
Chief Executive Officer
Director
NonDir
NonPres
CEO
Secretary
Chief Executive Officer
|
Patty Johnson |
Treasurer
NonTreas
|
David Mussafer 1 |
Director
|
Steven Collins 1 |
Director
|
Julie Bornstein |
Director
|
Geraldine Elliott |
Director
|
Kenneth T. Stevens |
Director
|
Elizabeth A. Nickels |
Director
|
Tiffany M. Satterfield |
Secretary
NonSec
|
Lauri M. Shanahan |
Director
|
Dayna Quanbeck |
NonTreas
Treasurer
|
Emilia Fabricant 2 |
President
|
Jenny Ning |
President
Director
|
Bernard Zeichner |
CEO
Director
Director
|
Daniel T. Carter |
CFO
Treasurer
Director
|
Johnson Patricia |
CFO
|
Frederick G. Silny |
Treasurer
|
Mark A. Hoffman 1 |
Director
COO
|
Alan Karp |
Director
|
Andrew Crawford |
Director
Secretary
|
Patricia A. Shields |
Director
Vice
|
Edward Wong |
Director
Vice
|
Tiffany Marie Sutterfield |
Secretary
|
David Mussafar |
Director
|
David Musaffer |
Director
|
Lauri Shanaean |
Director
|
Tiffany Marie Satierfield |
Secretary
|
Geraidine Elliott |
Director
|
Bennett Nussbaum |
Director
|
Douglas Olsen |
Director
|
Showing 8 records out of 30
Known Addresses for Charlotte Russe, Inc.
75 State St
Boston, MA 02109
303 301st Blvd W
Bradenton, FL 34205
4645 Morena Blvd
San Diego, CA 92117
5910 Pacific Center Blvd
San Diego, CA 92121
1640 Camino del Rio N
San Diego, CA 92108
4525 La Jolla Village Dr
San Diego, CA 92122
7007 Friars Rd
San Diego, CA 92108
40820 Winchester Rd
Temecula, CA 92591
4345 Camino de la Plz
San Ysidro, CA 92173
4963 Flaxton Ter
San Diego, CA 92130
Corporate Filings for Charlotte Russe, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F97000002865 |
Date Filed: | Monday, June 2, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 11581506 |
Date Filed: | Wednesday, June 18, 1997 |
Registered Agent | Corporation Service Company D/B/A+ |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00752285 |
Date Filed: | Friday, August 15, 1975 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C26340-1996 |
Date Filed: | Friday, December 20, 1996 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | NEW YORK |
State ID: | 2186331 |
Date Filed: | Thursday, October 2, 1997 |
DOS Process | Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/20/1996 | Foreign Qualification | ||
6/18/1997 | Application For Certificate Of Authority | ||
7/10/1997 | Amendment | LAWRENCE MERCHANDISING CORPORATION ANABFV u 00001 | |
7/10/1997 | Merger | CERTIFIED COPY OF ARTICLES OF MERGER FILED MERGING LAWRENCE MERCHANDISING CORPORATION OF NEVADA (A (NV) CORP. C 407-90) AND LAWRENCE MERCHANDISING CORPORATION OF NEVADA II (A (NV) CORP. C 902-93) INTO THIS CORPORATION, AND AMENDING THE NAME OF THE SURVIVING CORPORATION. (9) PGS. ANA | |
7/10/1997 | Registered Agent Resignation | SCHRECK, JONES, BERNHARD, WOLOSON 600 EAST CHARLESTON LAS VEGAS NV 89104 JAH | |
7/14/1997 | Change Of Registered Agent/Office | ||
7/30/1997 | Registered Agent Change | SCHRECK, JONES, BERNHARD, WOLOSON 600 EAST CHARLESTON LAS VEGAS NV 89104 TMM | |
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
10/2/1997 | Name History/Actual | Charlotte Russe, Inc. | |
10/2/1997 | Name History/Fictitious | California Charlotte Russe | |
2/26/1998 | Annual List | ||
12/17/1998 | Annual List | ||
11/26/1999 | Annual List | ||
11/15/2000 | Annual List | ||
12/14/2001 | Annual List | ||
2/19/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/10/2004 | Annual List | ||
12/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/25/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
11/28/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
11/5/2007 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
2/23/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
3/10/2010 | Annual List | ||
12/27/2010 | Annual List | 10/11 | |
12/31/2010 | Public Information Report (PIR) | ||
3/12/2012 | Annual List | 11-12 | |
10/29/2012 | Annual List | 2012-2013 | |
12/31/2012 | Public Information Report (PIR) | ||
10/28/2013 | Annual List | 2013-2014 | |
12/31/2013 | Public Information Report (PIR) | ||
12/3/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/26/2015 | Certificate of Assumed Business Name | ||
12/28/2015 | Annual List | 15-16 | |
12/31/2015 | Public Information Report (PIR) | ||
4/11/2016 | Certificate of Assumed Business Name | ||
10/31/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/1/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/12/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
10/28/2019 | Resignation of Registered Agent | ||
11/12/2019 | Delivery Notice of Certified Mail |
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 Charlotte Russe, 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 Charlotte Russe, 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
75 State St Boston, MA 02109
303 301st Blvd W Bradenton, FL 34205
4645 Morena Blvd San Diego, CA 92117
5910 Pacific Center Blvd San Diego, CA 92121
1640 Camino del Rio N San Diego, CA 92108
4525 La Jolla Village Dr San Diego, CA 92122
7007 Friars Rd San Diego, CA 92108
40820 Winchester Rd Temecula, CA 92591
4345 Camino de la Plz San Ysidro, CA 92173
4963 Flaxton Ter San Diego, CA 92130
These addresses are known to be associated with Charlotte Russe, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records