Name: | CHARLOTTE RUSSE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Bankruptcy |
Date of Organization in Rhode Island: | 17 Aug 1999 (26 years ago) |
Date of Dissolution: | 11 Feb 2019 (6 years ago) |
Date of Status Change: | 11 Feb 2019 (6 years ago) |
Identification Number: | 000107908 |
Place of Formation: | CALIFORNIA |
Principal Address: | 5910 PACIFIC CENTER BLVD SUITE 120, SAN DIEGO, CA, 92121, USA |
Purpose: | RETAIL - WOMEN'S WEAR & ACCESSORIES |
NAICS
448120 Women's Clothing StoresThis industry comprises establishments primarily engaged in retailing a general line of new women's, misses', and juniors' clothing, including maternity wear. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
PATRICIA JOHNSON | TREASURER | 5910 PACIFIC CENTER BLVD., #120 SAN DIEGO, CA 92121 USA |
Name | Role | Address |
---|---|---|
TIFFANY MARIE SATTERFIELD | SECRETARY | 575 FLORIDA STREET SAN FRANCISCO, CA 94110 USA |
Name | Role | Address |
---|---|---|
CHRIS DOUBRAVA | DIRECTOR | 75 STATE STREET BOSTON, MA 02109 USA |
DAVID MUSSAFER | DIRECTOR | 75 STATE STREET BOSTON , MA 02109 USA |
LAURI M. SHANAHAN | DIRECTOR | 5910 PACIFIC CENTER BLVD., #120 SAN DIEGO, CA 92121 USA |
GERALDINE ELLIOT | DIRECTOR | 5910 PACIFIC CENTER BLVD., #120 SAN DIEGO, CA 92121 USA |
JENNY MING | DIRECTOR | 120 W SANTA INEZ AVENUE HILLSBOROUGH, CA 94010 USA |
STEVEN COLLINS | DIRECTOR | 75 STATE STREET BOSTON, MA 02109 USA |
Name | Role | Address |
---|---|---|
JENNY MING | PRESIDENT | 120 W. SANTA INEZ AVENUE HILLSBOROUGH , CA 94010 USA |
Number | Name | File Date |
---|---|---|
202034640670 | Agent Resigned | 2020-02-18 |
201986472980 | Notice of Commencement of Bankruptcy | 2019-02-12 |
201858087100 | Annual Report | 2018-02-12 |
201628892840 | Annual Report | 2016-12-15 |
201690838700 | Annual Report | 2016-01-19 |
201555460620 | Annual Report | 2015-02-20 |
201332096460 | Annual Report | 2013-12-24 |
201310993460 | Annual Report | 2013-02-04 |
201290915180 | Annual Report | 2012-03-12 |
201174595240 | Annual Report | 2011-02-07 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State