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

Links between entities

Type Company Name Company Number State
Headquarter of MACY'S NEW YORK, INC., FLORIDA 856008 FLORIDA
Headquarter of MACY'S NEW YORK, INC., CONNECTICUT 0029120 CONNECTICUT

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

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 Nr Report ID Date Opened Site Address
1735430 0215000 1984-07-10 5400 AVENUE U, BKLYN, NY, 11234
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-07-30
Case Closed 1984-07-30

Related Activity

Type Complaint
Activity Nr 70698360
Health Yes
11869120 0215600 1983-03-18 88-01 QUEENS BLVD, New York -Richmond, NY, 11373
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-04-21
Case Closed 1983-05-09

Related Activity

Type Complaint
Activity Nr 320403934
11735388 0215000 1981-02-19 151 34TH ST, New York -Richmond, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-03-05
Case Closed 1981-06-12

Related Activity

Type Complaint
Activity Nr 320386402

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1981-03-19
Abatement Due Date 1981-03-22
Nr Instances 1
11753837 0215000 1980-01-09 151 W 34 TH ST, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1980-01-09
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909032005
11917226 0215600 1979-02-26 88-01 QUEENS BLVD, New York -Richmond, NY, 11373
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-04-11
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320398183

Date of last update: 16 Mar 2025

Sources: New York Secretary of State