Search icon

MACY'S EAST, INC.

Company Details

Entity Name: MACY'S EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Dec 1994 (30 years ago)
Date of dissolution: 01 Apr 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Apr 2005 (20 years ago)
Document Number: F94000006433
FEI/EIN Number 13-3354541
Address: 7 W. SEVENTH ST., CINCINNATI, OH 45202
Mail Address: 7 W. SEVENTH ST., CINCINNATI, OH 45202
Place of Formation: OHIO

Director

Name Role Address
BELSKY, JOEL Director 7 W. SEVENTH ST., CINCINNATI, OH
BRODERICK, DENNIS J Director 7 W. SEVENTH ST., CINCINNATI, OH 45202

Vice President

Name Role Address
BRODERICK, DENNIS J Vice President 7 W. SEVENTH ST., CINCINNATI, OH 45202
MAYS, BRADLEY R Vice President 7 WEST SEVENTH ST, CINCINNATI, OH 45202

Secretary

Name Role Address
CARIAPPA, PADMA T Secretary 7 WEST SEVENTH ST., CINCINNATI, OH 45202

Chief Executive Officer

Name Role Address
KAHN, HAROLD D. Chief Executive Officer 151 W 34TH STREET, NEW YORK, NY

Assistant Secretary

Name Role Address
COX, JACK B. Assistant Secretary 7 W 7TH STREET, CINCINNATI, OH

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-04-01 No data No data

Documents

Name Date
Withdrawal 2005-04-01
ANNUAL REPORT 2004-04-19
Reg. Agent Change 2003-07-24
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-02-09
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State