Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MACY'S SYSTEMS AND TECHNOLOGY, INC.

Filing Information
F94000005905 31-1419869 11/15/1994 DE INACTIVE WITHDRAWAL 01/27/2015 NONE
Principal Address
7 WEST SEVENTH ST.
CINCINNATI, OH 45202
Mailing Address
C/O LAW DEPARTMENT
7 WEST SEVENTH ST
CINCINNATI, OH 45202

Changed: 02/27/1998
Registered Agent Name & Address NONE
Registered Agent Revoked: 01/27/2015
Officer/Director Detail Name & Address

Title VP

BRODERICK, DENNIS J
7 WEST SEVENTH ST.
CINCINNATI, OH 45202

Title D

BELSKY, JOEL
7 WEST SEVENTH ST.
CINCINNATI, OH 45202

Title Chief Omnichannel Officer

Harrison, Robert B
151 West 34th Street, 13th Floor
New York, NY 10001

Title S

BALICKI, LINDA J
611 OLIVE STREET
ST. LOUIS, MO 63101

Title AS

O'BRYAN, STEPHEN J
7 WEST SEVENTH ST.
CINCINNATI, OH 45202

Title PCIO

LEWARK, LARRY
5986 STATE BRIDGE ROAD
DULUTH, GA 30097

Title SVP

Glancz, Faye
5985 State Bridge Road
Johns Creek, GA 30097

Title SVP

Manougian, Mike
5985 State Bridge Road
Johns Creek, GA 30097

Title VP & Treasurer

Brian, Szames
7 West 7th Street
Cincinnati, OH 45202

Title SVP

Magee, Donna A
5985 State Bridge Rd.
Johns Creek, GA 30097

Title SvP

Leinbach, Brian
5985 State Bridge Rd.
Johns Creek, GA 30097

Title VP

Tompkins, William
7 West 7th Street
Cincinnati, OH 45202

Title VP

Hoguet, Karen
7 West 7th Street
Cincinnati, OH 45202

Title VP

Mays, Bradley R.
7 West 7th Street
Cincinnati, OH 45202

Title VP

Tirocke, Joe
5985 State Bridge Rd.
Johns Creek, GA 30097

Title VP

Goertemoeller, Carl L
7 West 7th Street
Cincinnati, OH 45202

Title VP

Steines, Ann Munson
7 West 7th Street
Cincinnati, OH 45202

Title Assistant Treasurer

Lucas, Steven G.
7 West 7th Street
Cincinnati, OH 45202

Title Asssitant Treasurer

Storer, Susan P
7 West 7th Street
Cincinnati, OH 45202

Title Assistant Secretary

Webb, Gary A
7 West 7th Street
Cincinnati, OH 45202

Annual Reports
Report YearFiled Date
2012 04/04/2012
2013 04/15/2013
2014 04/17/2014