10 March 2023 | Statement of Information BA20230412014Field Name | Changed From | Changed To | Principal Address 1 | One New York Plaza | 55 Water Street | Principal Address 2 | | 43rd Floor | Principal Postal Code | 10004 | 10041 | Annual Report Due Date | 3/31/2023 | 3/31/2024 |
|
---|
3 May 2022 | Statement of Information BA20220163787Field Name | Changed From | Changed To | Annual Report Due Date | 3/31/2022 | 3/31/2023 | Labor Judgement | | N |
|
---|
17 June 2010 | System Amendment - SI Delinquency for the year of 0 LBA24949880 |
---|
12 January 2004 | System Amendment - Penalty Certification - SI LBA24949878Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 June 2003 | System Amendment - SI Delinquency for the year of 0 LBA24949877 |
---|
3 August 1993 | System Amendment - SI Delinquency for the year of 0 LBA24949876 |
---|
27 April 1992 | Amendment LBA24949875Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0417289 | | Legacy Comment | Name Change From: Revlon Service, Inc. | |
|
---|
18 March 1974 | Initial Filing 0710757 |
---|
This page was last updated December 2023.