Search icon

MACY'S RETAIL HOLDINGS, INC.

Company Details

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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
ROBERT B. HARRISON Chief Executive Officer 7 W 7TH ST, CINCINNATI, OH, United States, 45202

Licenses

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

History

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

Filings

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

Complaints

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

Fine And Fees

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