Entity Name: | MACY'S SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Jul 1988 (37 years ago) |
Date of dissolution: | 11 Jul 1995 (30 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jul 1995 (30 years ago) |
Document Number: | P20061 |
FEI/EIN Number |
133354524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202 |
Mail Address: | 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ULLMAN MYRON E | Chief Executive Officer | 151 WEST 34TH STREET, NEW YORK, NY |
ULLMAN MYRON E | Director | 151 WEST 34TH STREET, NEW YORK, NY |
REINER, ARTHUR E. | Chairman | 151 WEST 34TH STREET, NEW YORK, NY |
REINER, ARTHUR E. | Director | 151 WEST 34TH STREET, NEW YORK, NY |
HELLMAN, HERBERT M. | Secretary | 151 WEST 34TH STREET, NEW YORK, NY |
EUGENE, DONALD | Secretary | 135 STOCKTON STREET, SAN FRANCISCO, CA |
EUGENE, DONALD | Vice President | 135 STOCKTON STREET, SAN FRANCISCO, CA |
EUGENE, DONALD | Treasurer | 135 STOCKTON STREET, SAN FRANCISCO, CA |
EUGENE, DONALD | Director | 135 STOCKTON STREET, SAN FRANCISCO, CA |
BAKER, DIANE PRICE | Secretary | 151 WEST 34TH STREET, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1995-07-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-07-11 | 7 WEST SEVENTH STREET, CINCINNATI, OH 45202 | - |
CHANGE OF MAILING ADDRESS | 1995-07-11 | 7 WEST SEVENTH STREET, CINCINNATI, OH 45202 | - |
NAME CHANGE AMENDMENT | 1988-08-05 | MACY'S SOUTH, INC. | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State