Name: | R. H. MACY & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1919 (106 years ago) |
Date of dissolution: | 03 Nov 1986 |
Entity Number: | 14210 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | THE CORP, 151 WEST 34TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 2500000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SECRETARY'S OFFICE RM 1308 | DOS Process Agent | THE CORP, 151 WEST 34TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1984-01-26 | 1985-03-29 | Address | 151 WEST 34TH ST., ROOM 1308, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1982-11-26 | 1982-11-26 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 100 |
1982-11-26 | 1982-11-26 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 5 |
1982-11-26 | 1982-11-26 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.25 |
1981-11-30 | 1982-11-26 | Shares | Share type: PAR VALUE, Number of shares: 45000000, Par value: 0.25 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121004109 | 2012-10-04 | ASSUMED NAME CORP DISCONTINUANCE | 2012-10-04 |
20051031012 | 2005-10-31 | ASSUMED NAME CORP INITIAL FILING | 2005-10-31 |
B419966-6 | 1986-11-03 | CERTIFICATE OF MERGER | 1986-11-03 |
B380643-3 | 1986-07-15 | CERTIFICATE OF MERGER | 1986-07-15 |
B208805-15 | 1985-03-29 | CERTIFICATE OF AMENDMENT | 1985-03-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State