Name: | MACY'S OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1986 (39 years ago) |
Entity Number: | 1123502 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MACY'S, INC. |
Fictitious Name: | MACY'S OF NEW YORK |
Principal Address: | 151 W 34TH STREET, NEW YORK, NY, United States, 10001 |
Address: | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, OH, United States, 10528 |
Contact Details
Phone +1 718-253-3100
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, OH, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
TONY SPRING | Chief Executive Officer | 151 W 34TH STREET, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2064167-DCA | Active | Business | 2017-12-29 | 2023-07-31 |
2063211-DCA | Active | Business | 2017-12-13 | 2023-07-31 |
2062455-DCA | Active | Business | 2017-12-05 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-23 | 2024-10-23 | Address | 7 WEST 7TH ST, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2024-10-23 | 2024-10-23 | Address | 151 W 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-10-26 | 2024-10-23 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-07-02 | 2020-10-26 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-07-02 | 2024-10-23 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023001872 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
221020001865 | 2022-10-20 | BIENNIAL STATEMENT | 2022-10-01 |
201026060329 | 2020-10-26 | BIENNIAL STATEMENT | 2020-10-01 |
200702000248 | 2020-07-02 | CERTIFICATE OF CHANGE | 2020-07-02 |
181010006171 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3389526 | DCA-SUS | CREDITED | 2021-11-16 | 205 | Suspense Account |
3389527 | PROCESSING | INVOICED | 2021-11-16 | 50 | License Processing Fee |
3368466 | RENEWAL | INVOICED | 2021-09-07 | 340 | Secondhand Dealer General License Renewal Fee |
3368468 | RENEWAL | INVOICED | 2021-09-07 | 340 | Secondhand Dealer General License Renewal Fee |
3368469 | RENEWAL | INVOICED | 2021-09-07 | 340 | Secondhand Dealer General License Renewal Fee |
3167903 | FINGERPRINT | INVOICED | 2020-03-10 | 75 | Fingerprint Fee |
3167904 | LICENSE | CREDITED | 2020-03-10 | 255 | Secondhand Dealer General License Fee |
3062646 | RENEWAL | INVOICED | 2019-07-17 | 340 | Secondhand Dealer General License Renewal Fee |
3062131 | RENEWAL | INVOICED | 2019-07-16 | 340 | Secondhand Dealer General License Renewal Fee |
3062316 | RENEWAL | INVOICED | 2019-07-16 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State