Name: | Macy's Systems and Technology, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 23 Dec 2013 (11 years ago) |
Date of Dissolution: | 03 Mar 2021 (4 years ago) |
Date of Status Change: | 03 Mar 2021 (4 years ago) |
Identification Number: | 001061516 |
Place of Formation: | OHIO |
Principal Address: | 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202, USA |
Purpose: | COMPUTER RELATED SERVICES |
NAICS
518210 Data Processing, Hosting, and Related ServicesThis industry comprises establishments primarily engaged in providing infrastructure for hosting or data processing services. These establishments may provide specialized hosting activities, such as Web hosting, streaming services, or application hosting (except software publishing), or they may provide general time-share mainframe facilities to clients. Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ELISA D GARCIA | PRESIDENT | 151 W 34TH STREET NEW YORK, NY 10001 USA |
Name | Role | Address |
---|---|---|
BROOKE REID | VICE PRESIDENT & TREASURER | 151 WEST 34TH STREET NEW YORK, NY 10001 USA |
Name | Role | Address |
---|---|---|
STEPHANIE SCHUMACHER | VICE PRESIDENT | 7 WEST 7TH STREET CINCINNATI, OH 45202 USA |
MATTHEW S. SCHROEDER | VICE PRESIDENT | 7 WEST 7TH STREET CINCINNATI, OH 45202 USA |
CHARLES P. DIGIOVANNA | VICE PRESIDENT | 7 WEST 7TH STREET CINCINNATI, OH 45202 USA |
JOE TIROCKE | VICE PRESIDENT | 5985 STATE BRIDGE RD. JOHNS CREEK, GA 30097 USA |
WILLIAM ERBACHER | VICE PRESIDENT | 7 WEST 7TH STREET CINCINNATI, OH 45202 USA |
MIKE MANOUGIAN | VICE PRESIDENT | 5985 STATE BRIDGE RD JOHNS CREEK, GA 30097 USA |
PAUL GRISCOM | VICE PRESIDENT | 7 W 7TH STREET CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
MATTHEW A. WHITLOW | ASSISTANT SECRETARY | 7 WEST 7TH STREET CINCINNATI, OH 45202 USA |
STEPHEN J. OBRYAN | ASSISTANT SECRETARY | 7 WEST 7TH STREET CINCINNATI, OH 45202 USA |
STEVEN R. WATTS | ASSISTANT SECRETARY | 7 WEST 7TH STREET CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER M. KELLY | VICE PRESIDENT & SECRETARY | 680 FOLSOM 12 FL SAN FRANCISCO, CA 94107 USA |
Name | Role | Address |
---|---|---|
JOSH JURAN | ASSISTANT TREASURER | 7 W 7TH STREET CINCINNATI, OH 45202 USA |
DOUG BRAUCH | ASSISTANT TREASURER | 7 WEST 7TH STREET CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
NAVEEN KRISHNA | CHIEF TECHNOLOGY OFFICER | 5985 STATE BRIDGE ROAD JOHNS CREEK, GA 30097 USA |
Name | Role | Address |
---|---|---|
DOUGLAS SESLER | EXECUTIVE VICE PRESIDENT | 151 WEST 34TH STREET NEW YORK, NY 10001 USA |
Name | Role | Address |
---|---|---|
ELISA D. GARCIA | DIRECTOR | 151 WEST 34TH STREET NEW YORK, NY 10001 USA |
PAUL GRISCOM | DIRECTOR | 7 W 7TH STREET CINICNNATI, OH 45202 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2015-02-13 | Macy's Systems and Technology, Inc. on 02-13-2015 | Macy's Systems and Technology, Inc. |
Number | Name | File Date |
---|---|---|
202193518610 | Application for Certificate of Withdrawal | 2021-03-03 |
202193229480 | Annual Report | 2021-02-28 |
202034726130 | Annual Report | 2020-02-19 |
201986516800 | Annual Report | 2019-02-13 |
201857945780 | Annual Report | 2018-02-09 |
201749282120 | Statement of Change of Registered/Resident Agent | 2017-09-06 |
201733724160 | Annual Report | 2017-02-07 |
201602692460 | Annual Report | 2016-07-28 |
201601638720 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201555050920 | Application for Transfer of Authority | 2015-02-13 |
Date of last update: 20 Oct 2024
Sources: Rhode Island Department of State