Name: | ALMAY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1973 (52 years ago) |
Date of dissolution: | 14 Jul 1993 |
Entity Number: | 250017 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | ATTN: CORPORATE SECRETARY, 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE FELLOWS | Chief Executive Officer | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: CORPORATE SECRETARY, 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-04 | 1993-06-07 | Address | ATTN: SECRETARY, 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-06-14 | 1992-06-04 | Address | %REVLON, INC., 767 FIFTH AVE., NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
1986-01-28 | 1989-06-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-28 | 1989-06-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1973-01-02 | 1986-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C292356-2 | 2000-08-18 | ASSUMED NAME LLC INITIAL FILING | 2000-08-18 |
930714000093 | 1993-07-14 | CERTIFICATE OF TERMINATION | 1993-07-14 |
930607002465 | 1993-06-07 | BIENNIAL STATEMENT | 1993-01-01 |
920604000404 | 1992-06-04 | CERTIFICATE OF CHANGE | 1992-06-04 |
C022018-2 | 1989-06-14 | CERTIFICATE OF AMENDMENT | 1989-06-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State