MACY'S SYSTEMS AND TECHNOLOGY, INC.


Address: C/o Macy's Corp Services, 7 West Seventh St, Cincinnati, OH 45202

MACY'S SYSTEMS AND TECHNOLOGY, INC. (Entity# 1998011480) is a business registered with Secretary of State (SOS), Indiana. The business formed date is January 20, 1998.

Business Overview

Business ID 1998011480
Business Name MACY'S SYSTEMS AND TECHNOLOGY, INC.
Business Address C/o Macy's Corp Services
7 West Seventh St
Cincinnati
OH 45202
Business Type For-Profit Foreign Corporation
Business Status Active
Business Filing Act Indiana Business Corporation Law
Creation Date 1998-01-20
Original Creation State OH
Original Creation Date 1994-10-29

Registered Agent

Registered Agent CORPORATION SERVICE COMPANY
Registered Agent Address 251 E Ohio St
Ste 500
Indianapolis
IN 46204
Creation Date 2015-01-30

Business Officer

Position Title Officer Name Officer Address Date
Other ROBERT B. HARRISON 151 West 34th Street, 13th Floor, New York, NY 10001 1998-01-20
Vice President Karen M. Hoguet 7 West 7th Street, Cincinnati, OH 45202 2009-12-30
Vice President Bradley R. Mays 7 West 7th Street, Cincinnati, OH 45202 2009-12-30
Vice President Ann Munson Steines 7 West 7th Street, Cincinnati, OH 45202 2009-12-30
Vice President Joe Tirocke 5985 State Bridge Road, Johns Creek, GA 30097-8208 2009-12-30
Vice President Brian Leinbach 151 W. 34th Street, 13th Floor, New York, NY 10001 2011-12-29
Vice President Mike Manougian 5985 State Bridge Road, Johns Creek, GA 30097 2011-12-29
Vice President Donna A. Magee 151 W 34th Street, New York, NY 10001 2011-12-29
Vice President Faye Glancz 5985 State Bridge Road, Johns Creek, GA 30097 2011-12-29
Other Steven G. Lucas 7 West 7th Street, Cincinnati, OH 45202 2011-12-29
Other Susan Storer 7 West 7th Street, Cincinnati, OH 45202 2011-12-29
Other Stephen J. O'Bryan 7 West Seventh St., Cincinnati, OH 45202 1998-01-20
Other Kathleen A. Furlong 7 West 7th Street, Cincinnati, OH 45202 2011-12-29
Other Christopher M. Kelly 7 West 7th Street, Cincinnati, OH 45202 2011-12-29
Other Gary A. Webb 7 West 7th Street, Cincinnati, OH 45202 2011-12-29
Secretary Linda J. Balicki 611 Olive St., St. Louis, MO 63101 2000-08-21
Director Joel A. Belsky 7 West 7th Street, Cincinnati, OH 45202 2008-01-28
President Larry Lewark 5985 State Bridge Road, Johns Creek, GA 30097 2008-01-28
Treasurer Brian M. Szames 7 West 7th Street, Cincinnati, OH 45202 2008-01-28
Director Dennis J. Broderick 7 West 7th Street, Cincinnati, OH 45202 2009-12-30
Vice President David W. Clark 7 West 7th Street, Cincinnati, OH 45202 2009-12-30
Vice President Carl L. Goertemoeller 7 West 7th Street, Cincinnati, OH 45202 2009-12-30

Business Name History

Entity Name Name Type County Effective Date
FEDERATED SYSTEMS GROUP, INC. Former 2007-06-01

Other Data Sources

Entity Type Entity Name Entity Address
Washington State Corporations MACY'S SYSTEMS AND TECHNOLOGY, INC. W 505 Riverside Ave #500, Spokane, WA 99201
New York State Corporations MACY'S SYSTEMS AND TECHNOLOGY, INC. 15 North Mill Street, Nyack, New York 10960
Colorado Business Entities Macy's Systems and Technology, Inc. 7 W 7th St, Attn: Law Dept., Cincinnati, OH 45202
Oregon Corporations, Companies and Business Names MACY'S SYSTEMS AND TECHNOLOGY, INC. 7 West Seventh St, Cincinnati, OH 45202
Oklahoma Business Registrations MACY'S SYSTEMS AND TECHNOLOGY, INC. 7 West Seventh St, Cincinnati, OH 45202
Connecticut Business Registrations MACY'S SYSTEMS AND TECHNOLOGY, INC. C/o Macy's Corporate Services, Inc, 7 West Seventh St, Cincinnati, OH 45202

Office Location

Street Address C/O MACY'S CORP SERVICES
7 WEST SEVENTH ST
City CINCINNATI
State OH
Zip Code 45202

Business entities in the same zip code

Entity Name Office Address Start Date
PLATTE ARCHITECTURE + DESIGN, LLC 202 W Elder St, 4th Fl, Cincinnati, OH 45202 2015-10-13
FATH CONNER FARMS, LLC 2300 Chemed Center, 255 East Fifth Street, Cincinnati, OH 45202 2015-10-06
SFA ARCHITECTS, INC. 300 West Fourth Street, Cincinnati, OH 45202 2015-03-31
MIDWEST PROPERTY INVESTMENTS, INC. 1335 Main St, Cincinnati, OH 45202 2015-03-02
NADA INDIANAPOLIS, LLC 114 East Sixth Street, Cincinnati, OH 45202 2014-07-25
BLAZE PROPERTIES LLC C/o Barrett Tullis, One East Fourth St Suite 1400, Cincinnati, OH 45202 2014-06-10
INDIANA HEALTH INSURANCE EXCHANGE 250 East Fifth Street, Suite 2200, Cincinnati, OH 45202 2014-03-10
NE EMERSON EDGEWOOD, LLC C/o Eagle Realty Group, 421 East Fourth Street Ms 47, Cincinnati, OH 45202 2014-03-03
THP LIMITED, INC. 100 E Eighth St, Cincinnati, OH 45202 2014-02-05
CENTER TITLE, LLC 600 Vine St, Ste 2500, Cincinnati, OH 45202 2013-12-18

Business Officer

Position Title Officer Name Officer Address Date
Other ROBERT B. HARRISON 151 West 34th Street, 13th Floor, New York, NY 10001 1998-01-20
Vice President Karen M. Hoguet 7 West 7th Street, Cincinnati, OH 45202 2009-12-30
Vice President Bradley R. Mays 7 West 7th Street, Cincinnati, OH 45202 2009-12-30
Vice President Ann Munson Steines 7 West 7th Street, Cincinnati, OH 45202 2009-12-30
Vice President Joe Tirocke 5985 State Bridge Road, Johns Creek, GA 30097-8208 2009-12-30
Vice President Brian Leinbach 151 W. 34th Street, 13th Floor, New York, NY 10001 2011-12-29
Vice President Mike Manougian 5985 State Bridge Road, Johns Creek, GA 30097 2011-12-29
Vice President Donna A. Magee 151 W 34th Street, New York, NY 10001 2011-12-29
Vice President Faye Glancz 5985 State Bridge Road, Johns Creek, GA 30097 2011-12-29
Other Steven G. Lucas 7 West 7th Street, Cincinnati, OH 45202 2011-12-29
Other Susan Storer 7 West 7th Street, Cincinnati, OH 45202 2011-12-29
Other Stephen J. O'Bryan 7 West Seventh St., Cincinnati, OH 45202 1998-01-20
Other Kathleen A. Furlong 7 West 7th Street, Cincinnati, OH 45202 2011-12-29
Other Christopher M. Kelly 7 West 7th Street, Cincinnati, OH 45202 2011-12-29
Other Gary A. Webb 7 West 7th Street, Cincinnati, OH 45202 2011-12-29
Secretary Linda J. Balicki 611 Olive St., St. Louis, MO 63101 2000-08-21
Director Joel A. Belsky 7 West 7th Street, Cincinnati, OH 45202 2008-01-28
President Larry Lewark 5985 State Bridge Road, Johns Creek, GA 30097 2008-01-28
Treasurer Brian M. Szames 7 West 7th Street, Cincinnati, OH 45202 2008-01-28
Director Dennis J. Broderick 7 West 7th Street, Cincinnati, OH 45202 2009-12-30
Vice President David W. Clark 7 West 7th Street, Cincinnati, OH 45202 2009-12-30
Vice President Carl L. Goertemoeller 7 West 7th Street, Cincinnati, OH 45202 2009-12-30

Competitor

Search similar business entities

City CINCINNATI
Zip Code 45202

Improve Information

Please comment or provide details below to improve the information on MACY'S SYSTEMS AND TECHNOLOGY, INC..

Dataset Information

Data Provider Secretary of State (SOS), Indiana
Jurisdiction Indiana State

This dataset includes 1.05 million business entities (corporations, LLCs, etc.) registered with Secretary of State (SOS), Indiana. Each business is registered with business name, principal address, mailing address, registered agent name, registered agent address, entity status, type and creation date.

Trending Searches