REVLON REAL ESTATE CORPORATION

Name: | REVLON REAL ESTATE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1998 (27 years ago) |
Entity Number: | 2272262 |
ZIP code: | 19808 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, United States, 19808 |
Principal Address: | ONE NEW YORK PLAZA, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
FABIAN GARCIA | Chief Executive Officer | ONE NEW YORK PLAZA, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, United States, 19808 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-02 | 2016-06-03 | Address | ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2010-06-15 | 2016-02-02 | Address | 237 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-11-04 | 2016-02-02 | Address | 237 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-11-04 | 2010-06-15 | Address | 237 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-11-04 | 2016-02-02 | Address | 237 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160603006947 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
160202006655 | 2016-02-02 | BIENNIAL STATEMENT | 2014-06-01 |
100615002141 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
080630002181 | 2008-06-30 | BIENNIAL STATEMENT | 2008-06-01 |
060612002224 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State