Entity Name: | MACY'S BACKSTAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Apr 2017 (8 years ago) |
Document Number: | F17000001515 |
FEI/EIN Number |
473070687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 145 PROGRESS PLACE, SPRINGDALE, OH, 45246, US |
Mail Address: | 145 PROGRESS PLACE, SPRINGDALE, OH, 45246, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Preston Tracy | President | 151 W 34th Street, New York, NY, 10001 |
DIGIOVANNA CHARLES P | Vice President | 145 PROGRESS PLACE, SPRINGDALE, OH, 45246 |
CICLET DONNA R | Assistant Secretary | 9111 DUKE BOULEVRD, MASON, OH, 45040 |
HORVATH FAWN M | Assistant Secretary | 11 PENN PLAZA, NEW YORK, NY, 10001 |
KELLY CHRISTOPHER M | Assistant Secretary | 145 PROGRESS PLACE, SPRINGDALE, OH, 45246 |
LEUER TOM | Assistant Secretary | 100 SOUTHDALE CENTER, EDINA, MN, 55435 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000084313 | MACY'S BACKSTAGE | EXPIRED | 2019-08-09 | 2024-12-31 | - | 7 WEST 7TH STREET, CINCINNATI, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 145 PROGRESS PLACE, SPRINGDALE, OH 45246 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 145 PROGRESS PLACE, SPRINGDALE, OH 45246 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-05 | CORPORATE CREATIONS NETWORK INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-07-12 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-18 |
Reg. Agent Change | 2017-09-05 |
Foreign Profit | 2017-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State