Name: | MACY'S RETAIL HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1910 (115 years ago) |
Date of dissolution: | 02 Jun 2020 |
Entity Number: | 29592 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 7 W 7TH ST, CINCINNATI, OH, United States, 45202 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Contact Details
Phone +1 718-225-7300
Shares Details
Shares issued 0
Share Par Value 25000000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
ROBERT B. HARRISON | Chief Executive Officer | 7 W 7TH ST, CINCINNATI, OH, United States, 45202 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
2047739-DCA | Inactive | Business | 2017-01-26 | 2017-03-26 | No data |
AEB-16-02651 | No data | Appearance Enhancement Business License | 2016-11-15 | 2024-11-15 | 151 W 34th St, New York, NY, 10001-2101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2025-01-29 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2024-10-09 | 2024-12-09 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2024-06-25 | 2024-10-09 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2024-05-16 | 2024-06-25 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2023-06-02 | 2024-05-16 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602000317 | 2020-06-02 | CERTIFICATE OF MERGER | 2020-06-02 |
191122000604 | 2019-11-22 | CERTIFICATE OF MERGER | 2019-12-15 |
190111000258 | 2019-01-11 | CERTIFICATE OF MERGER | 2019-01-31 |
180618006087 | 2018-06-18 | BIENNIAL STATEMENT | 2018-06-01 |
170927000074 | 2017-09-27 | CERTIFICATE OF CHANGE | 2017-09-27 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-07-10 | 2017-08-29 | Non-Delivery of Goods | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2620559 | FINGERPRINT | CREDITED | 2017-06-06 | 75 | Fingerprint Fee |
2620560 | LICENSE | CREDITED | 2017-06-06 | 85 | Secondhand Dealer General License Fee |
2558658 | RENEWAL | INVOICED | 2017-02-22 | 50 | Special Sale License Renewal Fee |
2536406 | LICENSE | INVOICED | 2017-01-20 | 50 | Special Sales License Fee |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State