Search icon

MACY'S RETAIL HOLDINGS, INC.

Headquarter

Company Details

Name: MACY'S RETAIL HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2020 (5 years ago)
Date of dissolution: 15 Jul 2020
Entity Number: 5755238
ZIP code: 10528
County: Rockland
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Contact Details

Phone +1 718-225-7300

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
000-932-422
State:
Alabama
Type:
Headquarter of
Company Number:
64d05e99-88d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0453085
State:
KENTUCKY
Type:
Headquarter of
Company Number:
813197
State:
FLORIDA
Type:
Headquarter of
Company Number:
000024192
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0030312
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
405702
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_17108760
State:
ILLINOIS

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
2020-06-02 2020-07-02 Address 3411 SILVERSIDE ROAD, TATNALL BUILDING #104, WILMINGTON, DE, 19810, USA (Type of address: Service of Process)
2020-05-22 2020-06-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200715000534 2020-07-15 CERTIFICATE OF TERMINATION 2020-07-15
200702000237 2020-07-02 CERTIFICATE OF CHANGE 2020-07-02
200603000221 2020-06-03 CERTIFICATE OF AMENDMENT 2020-06-03
200602000317 2020-06-02 CERTIFICATE OF MERGER 2020-06-02
200522000149 2020-05-22 APPLICATION OF AUTHORITY 2020-05-22

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-11-29
Type:
Complaint
Address:
1100 NORTHERN BLVD., MANHASSET, NY, 11030
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-07-01
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TAYLOR
Party Role:
Plaintiff
Party Name:
MACY'S RETAIL HOLDINGS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
STEIL
Party Role:
Plaintiff
Party Name:
MACY'S RETAIL HOLDINGS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Role:
Plaintiff
Party Name:
MACY'S RETAIL HOLDINGS, INC.
Party Role:
Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State