Search icon

RIMMA, INC.

Company Details

Name: RIMMA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1971 (54 years ago)
Date of dissolution: 20 Sep 1994
Entity Number: 301982
ZIP code: 10023
County: New York
Place of Formation: Indiana
Principal Address: 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
ROBERT M PHILLIPS Chief Executive Officer 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
1988-05-18 1990-11-09 Address SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1988-05-18 1990-11-09 Address CORPORATION SYSTEM,INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1986-07-11 1988-05-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-07-11 1988-05-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1971-07-20 1994-09-20 Name ELIZABETH ARDEN, INC.

Filings

Filing Number Date Filed Type Effective Date
C314936-2 2002-04-15 ASSUMED NAME LLC INITIAL FILING 2002-04-15
940920000637 1994-09-20 CERTIFICATE OF MERGER 1994-09-20
940920000635 1994-09-20 CERTIFICATE OF AMENDMENT 1994-09-20
940217002325 1994-02-17 BIENNIAL STATEMENT 1994-01-01
930916002020 1993-09-16 BIENNIAL STATEMENT 1993-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State