Search icon

MACY'S RETAIL HOLDINGS, LLC

Company Details

Name: MACY'S RETAIL HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2020 (5 years ago)
Entity Number: 5788551
ZIP code: 10528
County: Westchester
Place of Formation: Ohio
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

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

Licenses

Number Type Date End date Address
AEB-25-00403 Appearance Enhancement Business License 2025-02-27 2029-02-27 151 W 34th St, New York, NY, 10001-2101

History

Start date End date Type Value
2020-07-15 2024-07-15 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-07-15 2024-07-15 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715000468 2024-07-15 BIENNIAL STATEMENT 2024-07-15
220705001075 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200910000059 2020-09-10 CERTIFICATE OF PUBLICATION 2020-09-10
200715000538 2020-07-15 APPLICATION OF AUTHORITY 2020-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402232 Other Personal Injury 2024-03-25 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-25
Termination Date 2024-04-04
Section 1332
Sub Section PI
Status Terminated

Parties

Name PENA
Role Plaintiff
Name MACY'S RETAIL HOLDINGS, LLC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State