Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MACY'S CREDIT AND CUSTOMER SERVICES, INC.

Filing Information
F94000000608 31-1397510 02/08/1994 OH ACTIVE NAME CHANGE AMENDMENT 06/01/2007 NONE
Principal Address
9111 DUKE BOULEVARD
MASON, OH 45040

Changed: 04/22/2019
Mailing Address
145 PROGRESS PLACE
SPRINGDALE, OH 45246

Changed: 04/21/2021
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 09/05/2017

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title Assistant Secretary

Kelly, Christopher M.
145 PROGRESS PLACE
SPRINGDALE, OH 45246

Title VP, Secretary

Ciclet, Donna R.
9111 Duke Blvd.
Mason, OH 45040

Title VP

DIGIOVANNA, CHARLES P.
145 PROGRESS PLACE
SPRINGDALE, OH 45246

Title ASSISTANT SECRETARY

WHITLOW, MATTHEW A.
145 PROGRESS PLACE
SPRINGDALE, OH 45246

Title VP

Schroeder, Matthew S.
145 PROGRESS PLACE
SPRINGDALE, OH 45246

Title ASSISTANT TREASURER

Juran, Josh
145 PROGRESS PLACE
SPRINGDALE, OH 45246

Title President

Mastronardi, Marc
151 West 34th Street
New York, NY 10001

Title Chief Human Resources Officer

Kirgan, Danielle
151 West 34th Street
New York, NY 10001

Title Senior Vice President

Erbacher, William
145 PROGRESS PLACE
SPRINGDALE, OH 45246

Title Assistant Treasurer

Brauch, Doug
145 PROGRESS PLACE
SPRINGDALE, OH 45246

Title Asst. Secretary

WATTS, STEVEN R
145 PROGRESS PLACE
SPRINGDALE, OH 45246

Title VICE PRESIDENT, DIRECTOR

GRISCOM, PAUL
145 PROGRESS PLACE
SPRINGDALE, OH 45246

Title CHIEF MERCHANDISING OFFICER

DVIR, NATA
151 W 34TH STREET
NEW YORK, NY 10001

Title VP, Treasurer

IYER, PRABHAKAR
151 W 34TH STREET
NEW YORK, NY 10001

Title VP

MITCHELL, ADRIAN
151 W 34TH STREET
NEW YORK, NY 10001

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/25/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
07/12/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
09/05/2017 -- Reg. Agent Change View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
06/01/2007 -- Name Change View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
07/23/2003 -- Reg. Agent Change View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
02/01/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format