Search icon

MACY'S NORTHEAST, INC.

Company Details

Name: MACY'S NORTHEAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1986 (39 years ago)
Date of dissolution: 19 Jan 1995
Entity Number: 1123539
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 151 WEST 34TH STREET, NEW YORK, NY, United States, 10001
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ARTHUR E. REINER, CHAIRMAN Chief Executive Officer 151 WEST 34TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C T CORPORATION DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1986-10-31 1992-11-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950119000436 1995-01-19 CERTIFICATE OF TERMINATION 1995-01-19
931027002571 1993-10-27 BIENNIAL STATEMENT 1993-10-01
921127002624 1992-11-27 BIENNIAL STATEMENT 1992-10-01
B670787-3 1988-08-05 CERTIFICATE OF AMENDMENT 1988-08-05
B419300-6 1986-10-31 APPLICATION OF AUTHORITY 1986-10-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-09-03
Type:
FollowUp
Address:
220 MAIN STREET, WHITE PLAINS, NY, 10601
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-01-17
Type:
Complaint
Address:
33 LE COUNT PLACE, NEW ROCHELLE, NY, 10801
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-10-02
Type:
Complaint
Address:
220 MAIN STREET, WHITE PLAINS, NY, 10601
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2020-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
RIVERA
Party Role:
Plaintiff
Party Name:
MACY'S NORTHEAST, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
POWELL
Party Role:
Plaintiff
Party Name:
MACY'S NORTHEAST, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-02-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DIGIANNI
Party Role:
Plaintiff
Party Name:
MACY'S NORTHEAST, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State