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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ROBERT M PHILLIPS | Chief Executive Officer | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
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. |
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