Search icon

MACY'S BACKSTAGE, INC.

Company Details

Name: MACY'S BACKSTAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2015 (10 years ago)
Entity Number: 4740425
ZIP code: 10528
County: New York
Place of Formation: Ohio
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528
Principal Address: 145 PROGRESS PLACE, SPRINGDALE, OH, United States, 45246

Contact Details

Phone +1 929-275-3490

Agent

Name Role Address
corporate creations network inc. Agent 600 MAMARONECK AVENUE, suite 400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ELISA D. GARCIA Chief Executive Officer 151 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2064580-DCA Inactive Business 2018-01-08 2021-07-31
2064160-DCA Active Business 2017-12-29 2023-07-31
2055086-DCA Inactive Business 2017-06-28 2017-07-31

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 151 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-14 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-04-28 2025-04-14 Address 151 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-14 Address 600 MAMARONECK AVENUE, suite 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-06-25 2023-04-28 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414001980 2025-04-14 BIENNIAL STATEMENT 2025-04-14
230428000480 2023-04-28 BIENNIAL STATEMENT 2023-04-01
220625000810 2021-11-03 CERTIFICATE OF CHANGE BY ENTITY 2021-11-03
210422060206 2021-04-22 BIENNIAL STATEMENT 2021-04-01
200728000486 2020-07-28 CERTIFICATE OF CHANGE 2020-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556696 DCA-SUS CREDITED 2022-11-21 290 Suspense Account
3556697 PROCESSING INVOICED 2022-11-21 50 License Processing Fee
3542467 RENEWAL INVOICED 2022-10-25 340 Secondhand Dealer General License Renewal Fee
3521378 RENEWAL CREDITED 2022-09-09 340 Secondhand Dealer General License Renewal Fee
3429958 DCA-SUS CREDITED 2022-03-23 290 Suspense Account
3429962 PROCESSING INVOICED 2022-03-23 50 License Processing Fee
3368470 RENEWAL CREDITED 2021-09-07 340 Secondhand Dealer General License Renewal Fee
3161216 LL VIO INVOICED 2020-02-24 500 LL - License Violation
3131898 LL VIO CREDITED 2019-12-26 250 LL - License Violation
3062654 RENEWAL INVOICED 2019-07-17 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-19 Default Decision DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2018-05-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
RAMIREZ
Party Role:
Plaintiff
Party Name:
MACY'S BACKSTAGE, INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State