Search icon

MACY'S EAST NEW YORK

Company Details

Name: MACY'S EAST NEW YORK
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Dec 2004 (20 years ago)
Date of dissolution: 03 Jun 2009
Entity Number: 3138746
ZIP code: 45202
County: New York
Place of Formation: Ohio
Foreign Legal Name: MACY'S EAST, LLC
Fictitious Name: MACY'S EAST NEW YORK
Address: C/O LAW DEPARTMENT, 7 WEST SEVENTH STREET, CINCINNATI, OH, United States, 45202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O LAW DEPARTMENT, 7 WEST SEVENTH STREET, CINCINNATI, OH, United States, 45202

History

Start date End date Type Value
2005-02-02 2009-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-12-16 2009-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090603000088 2009-06-03 SURRENDER OF AUTHORITY 2009-06-03
081209002072 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070123002111 2007-01-23 BIENNIAL STATEMENT 2006-12-01
050413000066 2005-04-13 AFFIDAVIT OF PUBLICATION 2005-04-13
050413000061 2005-04-13 AFFIDAVIT OF PUBLICATION 2005-04-13

Court Cases

Court Case Summary

Filing Date:
2009-03-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
MACY'S EAST NEW YORK
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State