Search icon

MACY'S OF NEW YORK

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, OH, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
TONY SPRING Chief Executive Officer 151 W 34TH STREET, NEW YORK, NY, United States, 10001

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Court Cases

Court Case Summary

Filing Date:
2013-01-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ALLEN,
Party Role:
Plaintiff
Party Name:
MACY'S OF NEW YORK
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State