![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Foreign Profit Corporation
MACY'S CORPORATE SERVICES, INC.
Filing Information
F14000005159
20-0307941
12/05/2014
OH
INACTIVE
WITHDRAWAL
08/19/2020
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
CORPORATE CREATIONS NETWORK INC.
Name Changed: 09/07/2017
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 09/07/2017
Address Changed: 03/25/2020
Officer/Director Detail
Name & Address
Title PD
GARCIA, ELISA D.
Title Chief Merchandising Officer
ONGMAN, PATTI
Title Asst. Secretary
Kelly, Christopher M.
Title Asst. Secretary
O'Bryan, Stephen J.
Title Senior Vice President - HR Employee Relations
WHITSON, GREGORY
Title VP
DIGIOVANNA, CHARLES P.
Title ASSISTANT SECRETARY
HORVATH, FAWN M.
Title ASSISTANT SECRETARY
WHITLOW, MATTHEW A.
Title VP
Schroeder, Matthew S.
Title VP
Juran, Josh
Title Executive Vice President
Sesler, Douglas
Title Chief Stores Officer
Harper, John T.
Title Chief Human Resources Officer
Kirgan, Danielle
Title VP
Erbacher, William
Title Assistant Treasurer
Brauch, Doug
Title VP, Treasurer
REID, BROOKE
Title VP, Secretary
WATTS, STEVEN R
Title VP
SCHUMACHER, STEHANIE
Title PD
GARCIA, ELISA D.
151 WEST 34TH STREET
NEW YORK, NY 10001
NEW YORK, NY 10001
Title Chief Merchandising Officer
ONGMAN, PATTI
151 W 34th Street
New York, NY 10001
New York, NY 10001
Title Asst. Secretary
Kelly, Christopher M.
7 WEST SEVENTH STREET
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title Asst. Secretary
O'Bryan, Stephen J.
7 WEST SEVENTH STREET
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title Senior Vice President - HR Employee Relations
WHITSON, GREGORY
151 W 34th Street
New York, NY 10001
New York, NY 10001
Title VP
DIGIOVANNA, CHARLES P.
7 WEST 7TH STREET
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 7TH STREET
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title VP
Schroeder, Matthew S.
7 West 7th Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title VP
Juran, Josh
7 West 7th Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Executive Vice President
Sesler, Douglas
151 West 34th Street
New York, NY 10001
New York, NY 10001
Title Chief Stores Officer
Harper, John T.
151 West 34th Street
New York, NY 10001
New York, NY 10001
Title Chief Human Resources Officer
Kirgan, Danielle
151 West 34th Street
New York, NY 10001
New York, NY 10001
Title VP
Erbacher, William
7 WEST SEVENTH STREET
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title Assistant Treasurer
Brauch, Doug
7 WEST SEVENTH STREET
CINCINNATI, OH 45202
CINCINNATI, OH 45202
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 STREET
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title VP
SCHUMACHER, STEHANIE
7 WEST SEVENTH STREET
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Annual Reports
Report Year | Filed Date |
2018 | 04/18/2018 |
2019 | 04/22/2019 |
2020 | 07/12/2020 |
Document Images