Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BLOOMINGDALE'S, INC.

Filing Information
P38184 31-1240040 04/03/1992 OH INACTIVE WITHDRAWAL 08/19/2020 NONE
Principal Address
7 WEST SEVENTH ST.
CINCINNATI, OH 45202

Changed: 09/05/2017
Mailing Address
7 WEST SEVENTH ST.
CINCINNATI, OH 45202

Changed: 09/05/2017
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 DP

GARCIA, ELISA D.
151 W 34th Street
New York, NY 10001

Title Asst. Secretary

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

Title CEO

Spring, Tony
2807 JACKSON AVENUE
LONG ISLAND CITY, NY 11101

Title Executive Vice President

Berman, Frank
919 Third Ave.
New York, NY 10022

Title Executive Vice President

Hruska, Jack Z.
919 Third Ave.
New York, NY 10022

Title Executive Vice President

Leppo, Daniel
3 JACKSON TOWER
LONG ISLAND CITY, NY 11101

Title Executive Vice President

Anderson, Charles
3 JACKSON TOWER
LONG ISLAND CITY, NY 11101

Title Executive Vice President

Cook, Catherine
2807 JACKSON AVENUE
LONG ISLAND CITY, NY 11101

Title Executive Vice President

Sesler, Douglas
151 West 34th Street
New York, NY 10001

Title VP

Erbacher, William
7 WEST SEVENTH ST.
CINCINNATI, OH 45202

Title VP

Zettell, Scott
919 THIRD AVENUE
New York, NY 10022

Title VP

Do, Loc
919 THIRD AVE
New York, NY 10022

Title VP, D

Williams, Felicia
151 W 34th Street
New York, NY 10001

Title VP

Schroeder, Matthew S.
7 WEST SEVENTH ST.
CINCINNATI, OH 45202

Title VP

DiGiovanna, Charles P.
7 WEST SEVENTH ST.
CINCINNATI, OH 45202

Title VP

Juran, Josh
7 WEST SEVENTH ST.
CINCINNATI, OH 45202

Title Assistant Treasurer

Brauch, Doug
7 WEST SEVENTH ST.
CINCINNATI, OH 45202

Title Assistant Secretary

Horvath, Fawn M.
11 Penn Plaza
New York, NY 10001

Title Assistant Secretary

Whitlow, Matthew A.
7 WEST SEVENTH ST.
CINCINNATI, OH 45202

Title Assistant Secretary

Kelly, Christopher M.
7 WEST SEVENTH ST.
CINCINNATI, OH 45202

Title Assistant Secretary

Herzog, Mitchell H.
111 Boulder Industrial Dr.
Bridgeton, MO 63044

Title VP, Treasurer

REID, BROOKE
151 W 34th Street
New York, NY 10001

Title VP, Secretary

WATTS, STEVEN R
7 WEST SEVENTH ST.
CINCINNATI, OH 45202

Title VP

SCHUMACHER, STEPHANIE
7 WEST SEVENTH ST.
CINCINNATI, OH 45202

Annual Reports
Report YearFiled Date
2018 04/17/2018
2019 04/22/2019
2020 07/10/2020

Document Images
07/10/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
01/03/2019 -- Amendment View image in PDF format
04/17/2018 -- 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
04/03/2012 -- 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
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- 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
09/19/2003 -- 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
01/25/1995 -- ANNUAL REPORT View image in PDF format