Search icon

RIMMA, INC.

Company Details

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

Chairman

Name Role Address
MANELLA, DANIEL J Chairman 135 W 50TH STREET, NEW YORK, NY.

President

Name Role Address
MANELLA, DANIEL J President 135 W 50TH STREET, NEW YORK, NY.

Director

Name Role Address
MANELLA, DANIEL J Director 135 W 50TH STREET, NEW YORK, NY.

Secretary

Name Role Address
MAGENHEIM, MICHAEL Secretary 888 SEVENTH AVE, NEW YORK, NY.

Treasurer

Name Role Address
MAGENHEIM, MICHAEL Treasurer 888 SEVENTH AVE, NEW YORK, NY.

Assistant Treasurer

Name Role Address
LOEB, RONALD Assistant Treasurer 888 SEVENTH AVE, NEW YORK, NY
REYNOLDS, EUGENIA Assistant Treasurer 888 SEVENTH AVE, NEW YORK, NY

Events

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