Detail by Officer/Registered Agent Name
Foreign Profit Corporation
REVLON CONSUMER PRODUCTS CORPORATION
Filing Information
F12000004906
13-3662953
12/05/2012
DE
INACTIVE
WITHDRAWAL
08/30/2023
NONE
Principal Address
Changed: 04/10/2023
55 Water Street, 43rd Floor
NEW YORK, NY 10041
NEW YORK, NY 10041
Changed: 04/10/2023
Mailing Address
Changed: 04/10/2023
2121 Rt. 27
C/o Tax Dept.
Edison, NJ 08817
C/o Tax Dept.
Edison, NJ 08817
Changed: 04/10/2023
Registered Agent Name & Address
NONE
Registered Agent Revoked: 08/30/2023
Registered Agent Revoked: 08/30/2023
Officer/Director Detail
Name & Address
Title Chairman
PERELMAN, RONALD O
Title Deputy General Counsel
FIER, SETH
Title CEO, President
Perelman, Debra
Title Director
Schwartz, Barry F
Title Director
Bernikow, Alan S
Title VP, Treasurer, Investor Relations
KENNEL, JEFFREY
Title INTERIM CFO
KVARDA, MATHEW
Title Exec. VP, General Counsel
KIDD, ANDREW
Title Vice President & Chief Compliance Officer
Hinds-Pearl, Alison
Title Director
BAKER, DJ (JAN)
Title VP TAX
WALSH, DENISE
Title VP, Asst. Secretary
Rosenthal, Steven
Title VP, Asst. Secretary
Gerber, Alexandra
Title Asst. Secretary
Shea, Liz
Title Asst. Secretary
Rovira, Josep Maria
Title VP, Corporate Secretary
Quinones, Elise
Title Director
NICHOLS, VICTOR
Title Director
beattie, scott
Title Interim Chief Accounting Officer & Controller
Chen, Christine
Title Chief Restructuring Officer
Caruso, Robert M.
Title Chairman
PERELMAN, RONALD O
55 Water Street, 43rd Floor
NEW YORK, NY 10041
NEW YORK, NY 10041
Title Deputy General Counsel
FIER, SETH
55 Water Street, 43rd Floor
NEW YORK, NY 10041
NEW YORK, NY 10041
Title CEO, President
Perelman, Debra
55 Water Street, 43rd Floor
NEW YORK, NY 10041
NEW YORK, NY 10041
Title Director
Schwartz, Barry F
55 Water Street, 43rd Floor
NEW YORK, NY 10041
NEW YORK, NY 10041
Title Director
Bernikow, Alan S
55 Water Street, 43rd Floor
NEW YORK, NY 10041
NEW YORK, NY 10041
Title VP, Treasurer, Investor Relations
KENNEL, JEFFREY
55 Water Street, 43rd Floor
NEW YORK, NY 10041
NEW YORK, NY 10041
Title INTERIM CFO
KVARDA, MATHEW
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title Exec. VP, General Counsel
KIDD, ANDREW
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title Vice President & Chief Compliance Officer
Hinds-Pearl, Alison
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title Director
BAKER, DJ (JAN)
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title VP TAX
WALSH, DENISE
C/O Tax Dept., 2121 RT. 27
Edison, NJ 08817
Edison, NJ 08817
Title VP, Asst. Secretary
Rosenthal, Steven
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title VP, Asst. Secretary
Gerber, Alexandra
55 Water Street, 43rd Floor
NEW YORK, NY 10041
NEW YORK, NY 10041
Title Asst. Secretary
Shea, Liz
55 Water Street, 43rd Floor
NEW YORK, NY 10041
NEW YORK, NY 10041
Title Asst. Secretary
Rovira, Josep Maria
55 Water Street, 43rd Floor
NEW YORK, NY 10041
NEW YORK, NY 10041
Title VP, Corporate Secretary
Quinones, Elise
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title Director
NICHOLS, VICTOR
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title Director
beattie, scott
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title Interim Chief Accounting Officer & Controller
Chen, Christine
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title Chief Restructuring Officer
Caruso, Robert M.
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Annual Reports
Report Year | Filed Date |
2021 | 04/30/2021 |
2022 | 04/12/2022 |
2023 | 04/10/2023 |
Document Images