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
Mailing Address
7 WEST SEVENTH STREET
CINCINNATI, OH 45202
Registered Agent Name & Address NONE
Registered Agent Revoked: 12/05/2014
Officer/Director Detail Name & Address

Title PD

BRODERICK, DENNIS J
7 WEST SEVENTH STREET
CINCINNATI, OH 45202

Title EVP

HOGUET, KAREN M
7 WEST SEVENTH STREET
CINCINNATI, OH 45202

Title T

SZAMES, BRIAN M
7 WEST SEVENTH STREET
CINCINNATI, OH 45202

Title AS

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

Title S

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

Title D

BELSKY, JOEL A
7 WEST 7TH STREET
CINCINNATI, OH 45202

Title EVP

Clark, David W.
7 W 7th St.
Cincinnati, OH 45202

Title EVP

Hanson, Amy L.
7 W 7th St.
Cincinnati, OH 45202

Title EVP

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

Title SVP

Goertemoeller, Carl L.
7 W 7th St.
Cincinnati, OH 45202

Title SVP

Mays, Bradley R.
7 W 7th St.
Cincinnati, OH 45202

Title SVP

Reiss, Bernie
7 W 7th St.
Cincinnati, OH 45202

Title SVP

Steines, Ann M
7 W 7th St.
Cincinnati, OH 45202

Title VP

Lyon, Bill
5985 State Bridge Road
Johns Creek, GA 30097

Title Asst. Treasurer

Lucas, Steven G.
7 W 7th St.
Cincinnati, OH 45202

Title Asst. Treasurer

Storer, Susan P.
7 W 7th St.
Cincinnati, OH 45202

Title Asst. Secretary

Furlong, Kathleen A.
7 W 7th St.
Cincinnati, OH 45202

Title Asst. Secretary

Kelly, Christopher M.
7 W 7th St.
Cincinnati, OH 45202

Title Asst. Secretary

Webb, Gary A.
7 W 7th St.
Cincinnati, OH 45202

Title Chief Human Resources Officer

Allen, William S
151 W 34th Street
New York, NY 10001

Annual Reports
Report YearFiled Date
2012 04/04/2012
2013 04/15/2013
2014 04/18/2014