![Florida Division of Corporations](/Content/images/logo.png)
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
CINCINNATI, OH 45202
Mailing Address
Changed: 02/27/1998
C/O LAW DEPARTMENT
7 WEST SEVENTH ST
CINCINNATI, OH 45202
7 WEST SEVENTH ST
CINCINNATI, OH 45202
Changed: 02/27/1998
Registered Agent Name & Address
NONE
Registered Agent Revoked: 01/27/2015
Registered Agent Revoked: 01/27/2015
Officer/Director Detail
Name & Address
Title VP
BRODERICK, DENNIS J
Title D
BELSKY, JOEL
Title Chief Omnichannel Officer
Harrison, Robert B
Title S
BALICKI, LINDA J
Title AS
O'BRYAN, STEPHEN J
Title PCIO
LEWARK, LARRY
Title SVP
Glancz, Faye
Title SVP
Manougian, Mike
Title VP & Treasurer
Brian, Szames
Title SVP
Magee, Donna A
Title SvP
Leinbach, Brian
Title VP
Tompkins, William
Title VP
Hoguet, Karen
Title VP
Mays, Bradley R.
Title VP
Tirocke, Joe
Title VP
Goertemoeller, Carl L
Title VP
Steines, Ann Munson
Title Assistant Treasurer
Lucas, Steven G.
Title Asssitant Treasurer
Storer, Susan P
Title Assistant Secretary
Webb, Gary A
Title VP
BRODERICK, DENNIS J
7 WEST SEVENTH ST.
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title D
BELSKY, JOEL
7 WEST SEVENTH ST.
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title Chief Omnichannel Officer
Harrison, Robert B
151 West 34th Street, 13th Floor
New York, NY 10001
New York, NY 10001
Title S
BALICKI, LINDA J
611 OLIVE STREET
ST. LOUIS, MO 63101
ST. LOUIS, MO 63101
Title AS
O'BRYAN, STEPHEN J
7 WEST SEVENTH ST.
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title PCIO
LEWARK, LARRY
5986 STATE BRIDGE ROAD
DULUTH, GA 30097
DULUTH, GA 30097
Title SVP
Glancz, Faye
5985 State Bridge Road
Johns Creek, GA 30097
Johns Creek, GA 30097
Title SVP
Manougian, Mike
5985 State Bridge Road
Johns Creek, GA 30097
Johns Creek, GA 30097
Title VP & Treasurer
Brian, Szames
7 West 7th Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title SVP
Magee, Donna A
5985 State Bridge Rd.
Johns Creek, GA 30097
Johns Creek, GA 30097
Title SvP
Leinbach, Brian
5985 State Bridge Rd.
Johns Creek, GA 30097
Johns Creek, GA 30097
Title VP
Tompkins, William
7 West 7th Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title VP
Hoguet, Karen
7 West 7th Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title VP
Mays, Bradley R.
7 West 7th Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title VP
Tirocke, Joe
5985 State Bridge Rd.
Johns Creek, GA 30097
Johns Creek, GA 30097
Title VP
Goertemoeller, Carl L
7 West 7th Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title VP
Steines, Ann Munson
7 West 7th Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Assistant Treasurer
Lucas, Steven G.
7 West 7th Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Asssitant Treasurer
Storer, Susan P
7 West 7th Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Assistant Secretary
Webb, Gary A
7 West 7th Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Annual Reports
Report Year | Filed Date |
2012 | 04/04/2012 |
2013 | 04/15/2013 |
2014 | 04/17/2014 |
Document Images