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
Changed: 09/05/2017
7 WEST SEVENTH ST.
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Changed: 09/05/2017
Mailing Address
Changed: 09/05/2017
7 WEST SEVENTH ST.
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Changed: 09/05/2017
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC.
Name Changed: 09/05/2017
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
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.
Title Asst. Secretary
O'BRYAN, STEPHEN J
Title CEO
Spring, Tony
Title Executive Vice President
Berman, Frank
Title Executive Vice President
Hruska, Jack Z.
Title Executive Vice President
Leppo, Daniel
Title Executive Vice President
Anderson, Charles
Title Executive Vice President
Cook, Catherine
Title Executive Vice President
Sesler, Douglas
Title VP
Erbacher, William
Title VP
Zettell, Scott
Title VP
Do, Loc
Title VP, D
Williams, Felicia
Title VP
Schroeder, Matthew S.
Title VP
DiGiovanna, Charles P.
Title VP
Juran, Josh
Title Assistant Treasurer
Brauch, Doug
Title Assistant Secretary
Horvath, Fawn M.
Title Assistant Secretary
Whitlow, Matthew A.
Title Assistant Secretary
Kelly, Christopher M.
Title Assistant Secretary
Herzog, Mitchell H.
Title VP, Treasurer
REID, BROOKE
Title VP, Secretary
WATTS, STEVEN R
Title VP
SCHUMACHER, STEPHANIE
Title DP
GARCIA, ELISA D.
151 W 34th Street
New York, NY 10001
New York, NY 10001
Title Asst. Secretary
O'BRYAN, STEPHEN J
7 WEST 7TH ST
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title CEO
Spring, Tony
2807 JACKSON AVENUE
LONG ISLAND CITY, NY 11101
LONG ISLAND CITY, NY 11101
Title Executive Vice President
Berman, Frank
919 Third Ave.
New York, NY 10022
New York, NY 10022
Title Executive Vice President
Hruska, Jack Z.
919 Third Ave.
New York, NY 10022
New York, NY 10022
Title Executive Vice President
Leppo, Daniel
3 JACKSON TOWER
LONG ISLAND CITY, NY 11101
LONG ISLAND CITY, NY 11101
Title Executive Vice President
Anderson, Charles
3 JACKSON TOWER
LONG ISLAND CITY, NY 11101
LONG ISLAND CITY, NY 11101
Title Executive Vice President
Cook, Catherine
2807 JACKSON AVENUE
LONG ISLAND CITY, NY 11101
LONG ISLAND CITY, NY 11101
Title Executive Vice President
Sesler, Douglas
151 West 34th Street
New York, NY 10001
New York, NY 10001
Title VP
Erbacher, William
7 WEST SEVENTH ST.
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title VP
Zettell, Scott
919 THIRD AVENUE
New York, NY 10022
New York, NY 10022
Title VP
Do, Loc
919 THIRD AVE
New York, NY 10022
New York, NY 10022
Title VP, D
Williams, Felicia
151 W 34th Street
New York, NY 10001
New York, NY 10001
Title VP
Schroeder, Matthew S.
7 WEST SEVENTH ST.
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title VP
DiGiovanna, Charles P.
7 WEST SEVENTH ST.
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title VP
Juran, Josh
7 WEST SEVENTH ST.
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title Assistant Treasurer
Brauch, Doug
7 WEST SEVENTH ST.
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title Assistant Secretary
Horvath, Fawn M.
11 Penn Plaza
New York, NY 10001
New York, NY 10001
Title Assistant Secretary
Whitlow, Matthew A.
7 WEST SEVENTH ST.
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title Assistant Secretary
Kelly, Christopher M.
7 WEST SEVENTH ST.
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title Assistant Secretary
Herzog, Mitchell H.
111 Boulder Industrial Dr.
Bridgeton, MO 63044
Bridgeton, MO 63044
Title VP, Treasurer
REID, BROOKE
151 W 34th Street
New York, NY 10001
New York, NY 10001
Title VP, Secretary
WATTS, STEVEN R
7 WEST SEVENTH ST.
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title VP
SCHUMACHER, STEPHANIE
7 WEST SEVENTH ST.
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Annual Reports
Report Year | Filed Date |
2018 | 04/17/2018 |
2019 | 04/22/2019 |
2020 | 07/10/2020 |
Document Images