Search icon

REVLON HOLDINGS INC.

Company Details

Name: REVLON HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1986 (38 years ago)
Date of dissolution: 09 Feb 2004
Entity Number: 1112412
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN CORPORATE SECRETARY, 625 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 625 MADISON AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN CORPORATE SECRETARY, 625 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RONALD O. PERELMAN Chief Executive Officer 35 EAST 62ND STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2002-10-18 2002-12-06 Address ATTN: SECRETARY, 625 MADISON AVENUE, NEW YORK, NY, 10022, 1894, USA (Type of address: Service of Process)
2000-09-15 2002-10-18 Address ATTN SECRETARY, 625 MADISON AVE - 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-07-19 2002-10-18 Address 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-07-19 2000-09-15 Address ATTN: SECRETARY, 625 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-09-23 1999-07-19 Address ATTENTION: SECRETARY, 625 MADISON AVE 16TH FL, NEW YORK, NY, 10022, 1703, USA (Type of address: Service of Process)
1996-09-23 2002-10-18 Address 35 EAST 62ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-05-03 1996-09-23 Address 625 MADISON AVENUE, ATT:SECRETARY, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-06-07 1994-05-03 Address % CORPORATE SECRETARY, 625 MADISON AVENUE -16TH FLOOR, NEW YORK, NY, 10022, 1703, USA (Type of address: Service of Process)
1993-06-07 1999-07-19 Address 625 MADISON AVENUE, NEW YORK, NY, 10022, 1703, USA (Type of address: Principal Executive Office)
1993-06-07 1996-09-23 Address 35 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040209000536 2004-02-09 CERTIFICATE OF TERMINATION 2004-02-09
021206000658 2002-12-06 CERTIFICATE OF MERGER 2002-12-06
021018002629 2002-10-18 BIENNIAL STATEMENT 2002-09-01
000915002240 2000-09-15 BIENNIAL STATEMENT 2000-09-01
990719002303 1999-07-19 BIENNIAL STATEMENT 1998-09-01
960923002233 1996-09-23 BIENNIAL STATEMENT 1996-09-01
940503000383 1994-05-03 CERTIFICATE OF CHANGE 1994-05-03
930819002010 1993-08-19 BIENNIAL STATEMENT 1992-09-01
930607002364 1993-06-07 BIENNIAL STATEMENT 1992-09-01
920629000103 1992-06-29 CERTIFICATE OF AMENDMENT 1992-06-29

Date of last update: 27 Feb 2025

Sources: New York Secretary of State