SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Macy's, Inc. – ‘POS AM’ on 6/29/99

On:  Tuesday, 6/29/99   ·   Accession #:  950134-99-5760   ·   File #:  333-76795

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

 6/29/99  Macy’s, Inc.                      POS AM                 1:6K                                     RR Donnelley

Post-Effective Amendment
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: POS AM      Post Effective Amendment No. 1 to Form S-4             3     15K 

POS AM1st Page of 3TOCTopPreviousNextBottomJust 1st
 

As filed with the Securities and Exchange Commission on June 29, 1999. Registration No. 333-76795 ================================================================================ SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 ---------- POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-4 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ---------- FEDERATED DEPARTMENT STORES, INC. (Exact Name of Registrant as Specified in Its Charter) DELAWARE 5311 13-3324058 (State of Incorporation) (Primary Standard Industrial (I.R.S. Employer Classification Control Number) Identification No.) 151 WEST 34TH STREET NEW YORK, NEW YORK 10001 (212) 494-1601 AND 7 WEST SEVENTH STREET CINCINNATI, OHIO 45202 (513) 579-7000 (Principal Executive Offices) DENNIS J. BRODERICK, ESQ. SENIOR VICE PRESIDENT, GENERAL COUNSEL AND SECRETARY FEDERATED DEPARTMENT STORES, INC. 7 WEST SEVENTH STREET CINCINNATI, OHIO 45202 (513) 579-7000 (Agent For Service) ---------- Copy to: MARK E. BETZEN, ESQ. JONES, DAY, REAVIS & POGUE 2300 TRAMMELL CROW CENTER 2001 ROSS AVENUE DALLAS, TEXAS 75201 (214) 220-3939 ---------- ================================================================================
POS AM2nd Page of 3TOC1stPreviousNextBottomJust 2nd
Upon the effectiveness of this Registration Statement on May 12, 1999, $350,000,000 aggregate principal amount of 6.30% Senior Notes due 2009 and $400,000,000 aggregate principal amount of 6.90% Senior Debentures due 2029 of Federated Department Stores, Inc. were registered for possible issuance pursuant to Federated's offer to exchange (a) its registered 6.30% Senior Notes due 2009 for a like aggregate principal amount of its outstanding 6.30% Senior Notes due 2009 and (b) its registered 6.90% Senior Debentures due 2029 for a like aggregate principal amount of its outstanding 6.90% Senior Debentures due 2029. The exchange offer expired at 5:00 p.m., New York City time on June 14, 1999. $342,000,000 aggregate principal amount of Federated's 6.30% Senior Notes due 2009 and $400,000,000 aggregate principal amount of Federated's 6.90% Senior Debentures due 2029 were validly tendered for exchange and accepted by Federated. Accordingly, $342,000,000 aggregate principal amount of Federated's registered 6.30% Senior Notes due 2009 and $400,000,000 aggregate principal amount of Federated's registered 6.90% Senior Debentures due 2029 were issued pursuant to the exchange offer. Pursuant to Rule 478 promulgated under the Securities Act of 1933 and the undertaking contained in this Registration Statement pursuant to Item 512(a)(3) of Regulation S-K under the Securities Act, Federated hereby removes from registration under this registration statement $8,000,000 aggregate principal amount of its 6.30% Senior Notes due 2009.
POS AMLast Page of 3TOC1stPreviousNextBottomJust 3rd
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, there unto duly authorized, in the City of Cincinnati, State of Ohio on June 28, 1999. FEDERATED DEPARTMENT STORES, INC. By: /s/ Dennis J. Broderick ------------------------------ Dennis J. Broderick, Senior Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated on June 28, 1999. [Download Table] SIGNATURE TITLE --------- ----- * Chairman of the Board and Chief Executive Officer ----------------------- (principal executive officer) James M. Zimmerman * President and Chief Merchandising Officer and Director ----------------------- Terry J. Lundgren * Vice Chairman and Director ----------------------- Ronald W. Tysoe * Senior Vice President, Chief Financial Officer and ----------------------- Treasurer (principal financial officer) Karen M. Hoguet * Vice President and Controller (principal accounting ----------------------- officer) Joel A. Belsky * ----------------------- Director Meyer Feldberg * ----------------------- Director Earl G. Graves, Sr. * Director ----------------------- George V. Grune * Director ----------------------- Sara Levinson * Director ----------------------- Joseph Neubauer * Director ----------------------- Joseph A. Pichler * Director ----------------------- Karl M. von der Heyden Director ----------------------- Craig E. Weatherup * Director ----------------------- Marna C. Whittington * The undersigned, by signing his name hereto, does sign and execute this registration statement pursuant to the Powers of Attorney executed by the above-named persons. /s/ Dennis J. Broderick ------------------------------------ Dennis J. Broderick, Attorney-in-Fact

Dates Referenced Herein   and   Documents Incorporated by Reference

Referenced-On Page
This ‘POS AM’ Filing    Date First  Last      Other Filings
Filed on:6/29/99111-K
6/28/993
6/14/992
5/12/992
 List all Filings 
Top
Filing Submission 0000950134-99-005760   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Sat., Apr. 27, 7:14:20.1am ET