Search icon

RLL ONE

Company Details

Name: RLL ONE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1964 (61 years ago)
Date of dissolution: 27 Dec 1996
Entity Number: 172487
ZIP code: 10153
County: New York
Place of Formation: Delaware
Foreign Legal Name: RLL CORPORATION
Fictitious Name: RLL ONE
Address: %REVLON, INC., 767 FIFTH AVE, NEW YORK, NY, United States, 10153

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MAX FACTOR & CO. DOS Process Agent %REVLON, INC., 767 FIFTH AVE, NEW YORK, NY, United States, 10153

History

Start date End date Type Value
1991-09-17 1991-09-17 Name RLL CORPORATION
1985-07-19 1989-06-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-06-17 1989-06-14 Address %MAX FACTOR & CO., 1655 N. MCCADDEN PLACE, HOLLYWOOD, CA, 90028, USA (Type of address: Service of Process)
1982-11-01 1983-06-17 Address WILLIAM C. MILLER, 1655 N. MCCADDEN PL., HOLLYWOOD, CA, 90028, USA (Type of address: Service of Process)
1982-10-19 1982-11-01 Address MAX FACTOR & CO., 1655 N. MCCADDEN PLACE, HOLLYWOOD, CA, 90028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961227000250 1996-12-27 CERTIFICATE OF TERMINATION 1996-12-27
C190613-2 1992-07-20 ASSUMED NAME CORP INITIAL FILING 1992-07-20
910917000225 1991-09-17 CERTIFICATE OF AMENDMENT 1991-09-17
C022020-2 1989-06-14 CERTIFICATE OF AMENDMENT 1989-06-14
B249519-3 1985-07-19 CERTIFICATE OF AMENDMENT 1985-07-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State