Search icon

MACY'S NEW YORK, INC.

Headquarter

Company Details

Name: MACY'S NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1987 (38 years ago)
Date of dissolution: 12 Aug 1988
Entity Number: 1175704
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 151 WEST 34TH STREET, ATTN: SECRETARY, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 WEST 34TH STREET, ATTN: SECRETARY, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
856008
State:
FLORIDA
Type:
Headquarter of
Company Number:
0029120
State:
CONNECTICUT

History

Start date End date Type Value
1987-06-02 1987-07-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B673211-2 1988-08-12 CERTIFICATE OF TERMINATION 1988-08-12
B532191-3 1987-08-11 CERTIFICATE OF AMENDMENT 1987-08-11
B527438-5 1987-07-29 CERTIFICATE OF MERGER 1987-08-01
B503443-5 1987-06-02 APPLICATION OF AUTHORITY 1987-06-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-07-10
Type:
Complaint
Address:
5400 AVENUE U, BKLYN, NY, 11234
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-03-18
Type:
Complaint
Address:
88-01 QUEENS BLVD, New York -Richmond, NY, 11373
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1981-02-19
Type:
Complaint
Address:
151 34TH ST, New York -Richmond, NY, 10001
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-01-09
Type:
Planned
Address:
151 W 34 TH ST, New York -Richmond, NY, 10001
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-02-26
Type:
Complaint
Address:
88-01 QUEENS BLVD, New York -Richmond, NY, 11373
Safety Health:
Health
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State