REVLON, INC.

Name: | REVLON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1992 (33 years ago) |
Date of dissolution: | 07 Jun 2024 |
Entity Number: | 1644066 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE NEW YORK PLAZA, NEW YORK, NY, United States, 10004 |
Address: | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DEBBIE PERELMAN | Chief Executive Officer | ONE NEW YORK PLAZA, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-06-10 | Address | ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2020-08-10 | 2024-06-10 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-08-10 | 2024-06-10 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-06-18 | 2024-06-10 | Address | 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610003280 | 2024-06-07 | CERTIFICATE OF TERMINATION | 2024-06-07 |
220614000030 | 2022-06-14 | BIENNIAL STATEMENT | 2022-06-01 |
200810000425 | 2020-08-10 | CERTIFICATE OF CHANGE | 2020-08-10 |
200618060300 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
180605006506 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State