![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Foreign Profit Corporation
MACY'S CORPORATE SERVICES, INC.
Filing Information
F03000005860
20-0307941
11/24/2003
DE
INACTIVE
WITHDRAWAL
12/05/2014
NONE
Principal Address
7 WEST SEVENTH STREET
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Mailing Address
7 WEST SEVENTH STREET
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Registered Agent Name & Address
NONE
Registered Agent Revoked: 12/05/2014
Registered Agent Revoked: 12/05/2014
Officer/Director Detail
Name & Address
Title PD
BRODERICK, DENNIS J
Title EVP
HOGUET, KAREN M
Title T
SZAMES, BRIAN M
Title AS
O'BRYAN, STEPHEN J
Title S
BALICKI, LINDA J
Title D
BELSKY, JOEL A
Title EVP
Clark, David W.
Title EVP
Hanson, Amy L.
Title EVP
Harrison, Robert B.
Title SVP
Goertemoeller, Carl L.
Title SVP
Mays, Bradley R.
Title SVP
Reiss, Bernie
Title SVP
Steines, Ann M
Title VP
Lyon, Bill
Title Asst. Treasurer
Lucas, Steven G.
Title Asst. Treasurer
Storer, Susan P.
Title Asst. Secretary
Furlong, Kathleen A.
Title Asst. Secretary
Kelly, Christopher M.
Title Asst. Secretary
Webb, Gary A.
Title Chief Human Resources Officer
Allen, William S
Title PD
BRODERICK, DENNIS J
7 WEST SEVENTH STREET
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title EVP
HOGUET, KAREN M
7 WEST SEVENTH STREET
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title T
SZAMES, BRIAN M
7 WEST SEVENTH STREET
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title AS
O'BRYAN, STEPHEN J
7 WEST SEVENTH STREET
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title S
BALICKI, LINDA J
611 OLIVE STREET
ST. LOUIS, MO 63101
ST. LOUIS, MO 63101
Title D
BELSKY, JOEL A
7 WEST 7TH STREET
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title EVP
Clark, David W.
7 W 7th St.
Cincinnati, OH 45202
Cincinnati, OH 45202
Title EVP
Hanson, Amy L.
7 W 7th St.
Cincinnati, OH 45202
Cincinnati, OH 45202
Title EVP
Harrison, Robert B.
151 West 34th Street, 13th Floor
New York, NY 10001
New York, NY 10001
Title SVP
Goertemoeller, Carl L.
7 W 7th St.
Cincinnati, OH 45202
Cincinnati, OH 45202
Title SVP
Mays, Bradley R.
7 W 7th St.
Cincinnati, OH 45202
Cincinnati, OH 45202
Title SVP
Reiss, Bernie
7 W 7th St.
Cincinnati, OH 45202
Cincinnati, OH 45202
Title SVP
Steines, Ann M
7 W 7th St.
Cincinnati, OH 45202
Cincinnati, OH 45202
Title VP
Lyon, Bill
5985 State Bridge Road
Johns Creek, GA 30097
Johns Creek, GA 30097
Title Asst. Treasurer
Lucas, Steven G.
7 W 7th St.
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Asst. Treasurer
Storer, Susan P.
7 W 7th St.
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Asst. Secretary
Furlong, Kathleen A.
7 W 7th St.
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Asst. Secretary
Kelly, Christopher M.
7 W 7th St.
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Asst. Secretary
Webb, Gary A.
7 W 7th St.
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Chief Human Resources Officer
Allen, William S
151 W 34th Street
New York, NY 10001
New York, NY 10001
Annual Reports
Report Year | Filed Date |
2012 | 04/04/2012 |
2013 | 04/15/2013 |
2014 | 04/18/2014 |
Document Images