You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

MACY'S SYSTEMS AND TECHNOLOGY, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation3/18/20113/18/2011ForeignProfit6/6/2024Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose5191 - Information - Data Processing, Hosting, and Related Services - Other Information Services (news syndicates, libraries, archives, internet publishing, broadcasting, web search portals) Capital Stock
Charter CountyControl Number99OAM
Charter StateOHExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressCORPORATE CREATIONS NETWORK INC.
126 EAST BURKE STREET
MARTINSBURG, WV, 25401
Principal Office Address7 WEST SEVENTH STREET
CINCINNATI, OH, 45202
USA
Principal Office Mailing Address7 WEST SEVENTH STREET
CINCINNATI, OH, 45202
Type Address
Back To Top

Officers

Type Name/Address
DirectorELISA D. GARCIS
151 WEST 34TH STREET
NEW YORK, NY, 10001
DirectorFELICIA WILLIAMS
7 WEST SEVENTH STREET
CINCINNATI, OH, 45202
PresidentDOUG SESLER
151 WEST 34TH STREET
NEW YORK, NY, 10001
SecretaryCHRISTOPHER M. KELLY
7 WEST 7TH STREET
CINCINNATI, OH, 45202
TreasurerBROOKE REID
151 WEST 34TH STREET
NEW YORK, NY, 10001
Vice-PresidentJOE TIROCKE
5985 STATE BRIDGE RD.
JOHNS CREEK, GA, 30097
Type Name/Address
Back To Top

Annual Reports

Filed For
2019
2018
2017x
2017
2016
2015
2014
2013
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)10/7/201910/7/201910/8/201910/7/20198/10/2020
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Sunday, April 5, 2026 — 2:42 AM