Name: | MACY'S SYSTEMS AND TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2015 (10 years ago) |
Entity Number: | 4711516 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 5985 STATE BRIDGE ROAD, JOHNS CREEK, OH, United States, 30097 |
Address: | 600 MAMARONECK AVE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC | DOS Process Agent | 600 MAMARONECK AVE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
TRACY PRESTON | Chief Executive Officer | 151 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 151 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2025-02-10 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-02-27 | 2023-02-27 | Address | 151 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2025-02-10 | Address | 151 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2025-02-10 | Address | 600 MAMARONECK AVE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210003349 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
230227001633 | 2023-02-27 | BIENNIAL STATEMENT | 2023-02-01 |
210608000534 | 2021-06-08 | CERTIFICATE OF CHANGE | 2021-06-08 |
210226060197 | 2021-02-26 | BIENNIAL STATEMENT | 2021-02-01 |
190212060355 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State