Entity Name: | RIMMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Jan 1971 (54 years ago) |
Date of dissolution: | 31 Dec 1990 (34 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Dec 1990 (34 years ago) |
Document Number: | 825690 |
FEI/EIN Number | 13-2672143 |
Address: | C/O JACOB HOLLANDER, 135 WEST 50TH STREET, 16TH FLOOR, NEW YORK, NY 10020 |
Mail Address: | C/O JACOB HOLLANDER, 135 WEST 50TH STREET, 16TH FLOOR, NEW YORK, NY 10020 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
MANELLA, DANIEL J | Chairman | 135 W 50TH STREET, NEW YORK, NY. |
Name | Role | Address |
---|---|---|
MANELLA, DANIEL J | President | 135 W 50TH STREET, NEW YORK, NY. |
Name | Role | Address |
---|---|---|
MANELLA, DANIEL J | Director | 135 W 50TH STREET, NEW YORK, NY. |
Name | Role | Address |
---|---|---|
MAGENHEIM, MICHAEL | Secretary | 888 SEVENTH AVE, NEW YORK, NY. |
Name | Role | Address |
---|---|---|
MAGENHEIM, MICHAEL | Treasurer | 888 SEVENTH AVE, NEW YORK, NY. |
Name | Role | Address |
---|---|---|
LOEB, RONALD | Assistant Treasurer | 888 SEVENTH AVE, NEW YORK, NY |
REYNOLDS, EUGENIA | Assistant Treasurer | 888 SEVENTH AVE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1990-12-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-12-31 | C/O JACOB HOLLANDER, 135 WEST 50TH STREET, 16TH FLOOR, NEW YORK, NY 10020 | No data |
CHANGE OF MAILING ADDRESS | 1990-12-31 | C/O JACOB HOLLANDER, 135 WEST 50TH STREET, 16TH FLOOR, NEW YORK, NY 10020 | No data |
NAME CHANGE AMENDMENT | 1990-07-20 | RIMMA, INC. | No data |
NAME CHANGE AMENDMENT | 1971-07-22 | ELIZABETH ARDEN, INC. | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State