Search icon

MACY'S RETAIL HOLDINGS, INC.

Branch

Company Details

Name: MACY'S RETAIL HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 1998 (27 years ago)
Authority Date: 03 Mar 1998 (27 years ago)
Last Annual Report: 01 Jun 2020 (5 years ago)
Branch of: MACY'S RETAIL HOLDINGS, INC., NEW YORK (Company Number 5755238)
Organization Number: 0453085
Principal Office: 7 WEST 7TH STREET, CINCINNATI, OH 45202
Place of Formation: NEW YORK

Authorized Rep

Name Role
Douglas Sesler Authorized Rep
Danielle Kirgan Authorized Rep
Patti Ongman Authorized Rep
John T. Harper Authorized Rep

Vice President

Name Role
Stephanie Schumacher Vice President
Paula A. Price Vice President
Fawn M Horvath Vice President
Charles P. DiGiovanna Vice President
Matthew S. Schroeder Vice President
William Erbacher Vice President
Josh Juran Vice President
Marc Mastronardi Vice President
Felicia Williams Vice President

Director

Name Role
Felicia Williams Director
Elisa D. Garcia Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Brooke Reid Treasurer

President

Name Role
Elisa D. Garcia President

Assistant Secretary

Name Role
Mitchell H. Herzog Assistant Secretary
Stephen J. O'Bryan Assistant Secretary
Matthew A. Whitlow Assistant Secretary
Christopher M. Kelly Assistant Secretary
Donna R. Ciclet Assistant Secretary
Charles Miller Assistant Secretary
Betty Tierney Assistant Secretary

Assistant Treasurer

Name Role
Doug Brauch Assistant Treasurer

Secretary

Name Role
Wendy A Schmidt Secretary

Former Company Names

Name Action
FEDERATED RETAIL HOLDINGS, INC. Old Name
THE MAY DEPARTMENT STORES COMPANY Old Name

Assumed Names

Name Status Expiration Date
MACY'S Inactive 2021-05-01
LORD & TAYLOR Inactive 2003-11-12
FAMOUS-BARR Inactive 2003-10-15

Filings

Name File Date
App. for Certificate of Withdrawal 2020-06-30
Annual Report 2020-06-01
Annual Report 2019-06-05
Annual Report 2018-06-04
Registered Agent name/address change 2017-09-06
Annual Report 2017-06-05
Annual Report 2016-06-02
Name Renewal 2016-04-12
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300429 Other Personal Injury 2023-08-16 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-08-16
Termination Date 2024-08-08
Date Issue Joined 2023-08-23
Section 1441
Sub Section PR
Status Terminated

Parties

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

Sources: Kentucky Secretary of State