REVLON INC /DE/
DEF 14A, 1997-03-10
PERFUMES, COSMETICS & OTHER TOILET PREPARATIONS
Previous: AUTHENTIC FITNESS CORP, SC 13D, 1997-03-10
Next: SMITH BARNEY MUNICIPAL FUND INC, N-30D, 1997-03-10








<PAGE>
                                 SCHEDULE 14A 
                                (RULE 14a-101) 
                   INFORMATION REQUIRED IN PROXY STATEMENT 
                           SCHEDULE 14A INFORMATION 
               PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE 
                       SECURITIES EXCHANGE ACT OF 1934 

<TABLE>
<CAPTION>
<S>                                                <C>
Filed by the Registrant [X] 
Filed by a party other than the Registrant [ ] 

Check the appropriate box: 

[] Preliminary Proxy Statement                    [X] Definitive Proxy Statement 
[] Definitive Additional Materials                [ ] Soliciting Material pursuant to 
                                                      Rule 14a-11(c) or Rule 14a-12 
</TABLE>

                                 REVLON, INC. 
- ----------------------------------------------------------------------------- 
               (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER) 

- ----------------------------------------------------------------------------- 
   (NAME OF PERSON(S) FILING PROXY STATEMENT IF OTHER THAN THE REGISTRANT) 

Payment of Filing Fee (Check the appropriate box): 

 [X] No fee required. 

 [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11. 

(1) Title of each class of securities to which transaction applies: 

- ----------------------------------------------------------------------------- 

(2) Aggregate number of securities to which transaction applies: 

- ----------------------------------------------------------------------------- 

(3) Per unit price or other underlying value of transaction computed pursuant 
    to Exchange Act Rule 0-11: 

- ----------------------------------------------------------------------------- 

(4) Proposed maximum aggregate value of transaction: 

- ----------------------------------------------------------------------------- 

(5) Total fee paid: 

- ----------------------------------------------------------------------------- 

 [ ] Fee paid previously with preliminary materials: 

- ----------------------------------------------------------------------------- 

 [ ] Check box if any part of the fee is offset as provided by Exchange Act 
     Rule 0-11(a)(2) and identify the filing for which the offsetting fee was 
     paid previously. Identify the previous filing by registration statement 
     number, or the form or schedule and the date of its filing. 

(1) Amount Previously Paid: 

- ----------------------------------------------------------------------------- 

(2) Form, Schedule or Registration Statement Number: 

- ----------------------------------------------------------------------------- 

(3) Filing Party: 

- ----------------------------------------------------------------------------- 

(4) Date Filed: 

- ----------------------------------------------------------------------------- 
<PAGE>
                                 REVLON, INC. 
                              625 MADISON AVENUE 
                           NEW YORK, NEW YORK 10022 



                                        March 10, 1997 

Dear Stockholder: 

   You are cordially invited to attend the 1997 Annual Meeting of 
Stockholders of Revlon, Inc., which will be held at 10:00 a.m., local time, 
on Tuesday, April 8, 1997, at Revlon's Research Center, 2121 Route 27, 
Edison, New Jersey 08818. The matters to be acted upon at the meeting are 
described in the attached Notice of Annual Meeting of Stockholders and Proxy 
Statement. 

   While stockholders may exercise their right to vote their shares in 
person, we recognize that many stockholders may not be able to attend the 
Annual Meeting. Accordingly, we have enclosed a proxy which will enable you 
to vote your shares on the issues to be considered at the Annual Meeting even 
if you are unable to attend. If you desire to vote in accordance with 
management's recommendations, you need only sign, date and return the proxy 
in the enclosed postage-paid envelope to record your vote. Otherwise, please 
mark the proxy to indicate your vote; date and sign the proxy; and return it 
in the enclosed postage-paid envelope. In either case, you should return the 
proxy as soon as conveniently possible. This will not limit your right to 
vote in person or to attend the Annual Meeting. 

                                        Sincerely yours, 


                                        Jerry W. Levin 
                                        Chairman 
<PAGE>
                                 REVLON, INC. 
                              625 MADISON AVENUE 
                           NEW YORK, NEW YORK 10022 
                           ------------------------
                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS 

To the Stockholders of 
 Revlon, Inc. 

   Notice is hereby given that the Annual Meeting of Stockholders of Revlon, 
Inc., a Delaware corporation (the "Company"), will be held at 10:00 a.m., 
local time, on Tuesday, April 8, 1997, at the Company's Research Center, 2121 
Route 27, Edison, New Jersey 08818, for the following purposes: 

   1. To elect all of the members of the Board of Directors of the Company to 
serve until the next Annual Meeting and until such directors' successors are 
elected and shall have qualified. 

   2. To ratify the selection of KPMG Peat Marwick LLP as the Company's 
independent auditors for 1997. 

   3. To transact such other business as may properly come before the Annual 
Meeting. 

   A proxy statement describing the matters to be considered at the Annual 
Meeting is attached to this notice. Only stockholders of record at the close 
of business on February 24, 1997 (the "Record Date") are entitled to notice 
of, and to vote at, the Annual Meeting and at any adjournments thereof. A 
list of stockholders entitled to vote at the Annual Meeting will be available 
for inspection during normal business hours at the offices of the Company's 
Secretary at 625 Madison Avenue, 16th Floor, New York, New York 10022 and at 
the Company's Research Center, 2121 Route 27, Edison, New Jersey 08818 at 
least ten days prior to the Annual Meeting and will also be available for 
inspection at the Annual Meeting. 

   To ensure that your vote will be counted, please complete, date, sign and 
return the enclosed proxy card promptly in the enclosed postage-paid 
envelope, whether or not you plan to attend the Annual Meeting. 

                                          BY ORDER OF THE BOARD OF DIRECTORS 


                                          Robert K. Kretzman 
                                          Vice President and Secretary 

March 10, 1997 

          PLEASE COMPLETE, DATE AND SIGN THE ENCLOSED PROXY CARD AND 
      RETURN IT IN THE ENCLOSED POSTAGE-PAID ENVELOPE. THIS WILL ENSURE 
          THAT YOUR SHARES ARE VOTED IN ACCORDANCE WITH YOUR WISHES. 
<PAGE>
                                 REVLON, INC. 


                               PROXY STATEMENT 
                        ANNUAL MEETING OF STOCKHOLDERS 
                           TO BE HELD APRIL 8, 1997 
                           ------------------------

   This proxy statement is being furnished by and on behalf of the Board of 
Directors of Revlon, Inc. (the "Company") in connection with the solicitation 
of proxies to be voted at the Annual Meeting of Stockholders to be held at 10 
a.m., local time, on Tuesday, April 8, 1997, at the Company's Research 
Center, 2121 Route 27, Edison, New Jersey 08818, and at any adjournments 
thereof. This proxy statement and the enclosed proxy card are first being 
sent to stockholders on or about March 10, 1997. 

   At the Annual Meeting, stockholders will be asked to (1) elect the 
following persons as directors of the Company until the Company's next Annual 
Meeting and until such directors' successors are elected and shall have 
qualified: Ronald O. Perelman, Donald G. Drapkin, Meyer Feldberg, George 
Fellows, William J. Fox, Howard Gittis, Vernon E. Jordan, Henry A. Kissinger, 
Edward J. Landau, Jerry W. Levin, Linda Gosden Robinson, Terry Semel and 
Martha Stewart, (2) ratify the selection of KPMG Peat Marwick LLP as the 
Company's independent auditors for 1997 and (3) take such other action as may 
properly come before the Annual Meeting or any adjournments thereof. 

   The principal executive offices of the Company are located at 625 Madison 
Avenue, New York, New York 10022 and the telephone number is (212) 527-4000. 

SOLICITATION AND VOTING OF PROXIES; REVOCATION 

   All proxies duly executed and received by the Company, unless such proxies 
have been previously revoked, will be voted on all matters presented at the 
Annual Meeting in accordance with the instructions given therein by the 
person executing such proxy or, in the absence of such instructions, will be 
voted FOR (1) the election to the Board of Directors of each of the thirteen 
nominees identified in this Proxy Statement and (2) the ratification of the 
selection of KPMG Peat Marwick LLP as the Company's independent auditors for 
1997. The Company has no knowledge of any other matters to be brought before 
the meeting. However, if any other matters are properly presented before the 
Annual Meeting for action, in the absence of other instructions it is 
intended that the persons named on the proxy card and acting thereunder will 
vote in accordance with their best judgment on such matters. 

   The submission of a signed proxy will not affect a stockholder's right to 
attend, or to vote in person at, the Annual Meeting. Stockholders who execute 
a proxy may revoke it at any time before it is voted by filing a written 
revocation with the Secretary of the Company at 625 Madison Avenue, 16th 
Floor, New York, New York 10022 Attention: Secretary, by executing a proxy 
bearing a later date or by attending the Annual Meeting and voting in person. 

   The accompanying form of proxy is being solicited on behalf of the Board 
of Directors. Solicitation of proxies may be made by mail and also may be 
made by personal interview, telephone and facsimile transmission and by 
directors, officers and employees of the Company without special compensation 

<PAGE>
therefor. The Company expects to reimburse banks, brokers and other persons 
for their reasonable out-of-pocket expenses incurred in handling proxy 
materials for beneficial owners. 

RECORD DATE; VOTING RIGHTS 

   Only holders of record of shares of the Company's Class A common stock, 
par value $.01 per share ("Class A Common Stock"), and Class B common stock, 
par value $.01 per share ("Class B Common Stock" and, together with the Class 
A Common Stock, the "Common Stock"), at the close of business on February 24, 
1997 (the "Record Date") will be entitled to notice of and to vote at the 
Annual Meeting or any adjournments thereof. On the Record Date, there were 
issued and outstanding 19,875,000 shares of Class A Common Stock, each of 
which is entitled to one vote, and 31,250,000 shares of Class B Common Stock, 
each of which is entitled to ten votes. Of that total, 11,250,000 shares of 
Class A Common Stock (or approximately 56.6% of the outstanding shares of 
Class A Common Stock) and all of the shares of Class B Common Stock, which 
together represent 97.4% of the combined voting power of the outstanding 
shares of Common Stock, were beneficially owned through Revlon Worldwide 
Corporation ("Revlon Worldwide") by MacAndrews & Forbes Holdings Inc. 
("MacAndrews Holdings"), a corporation wholly owned indirectly through Mafco 
Holdings Inc. ("Mafco" and, collectively with MacAndrews Holdings, 
"MacAndrews & Forbes") by Ronald O. Perelman, the Chairman of the Executive 
Committee of the Board of Directors of the Company. The presence in person or 
by duly executed proxy of the holders of a majority in total number of votes 
of the outstanding shares of Common Stock entitled to vote at the Annual 
Meeting is necessary to constitute a quorum in order to transact business. 
MacAndrews & Forbes has informed the Company that it will vote FOR (1) the 
election to the Board of Directors of each of the thirteen nominees 
identified in this Proxy Statement and (2) the ratification of the selection 
of KPMG Peat Marwick LLP as the Company's independent auditors for 1997. 
Accordingly, the affirmative vote of MacAndrews & Forbes is sufficient, 
without the concurring vote of any other stockholder of the Company, to 
approve and adopt each of the proposals to be considered at the Annual 
Meeting. 

                            ELECTION OF DIRECTORS 

   The Board of Directors of the Company, pursuant to the By-laws of the 
Company, has fixed the number of directors at thirteen. All of the Company's 
thirteen directors will be elected at the Annual Meeting to serve until the 
next succeeding Annual Meeting of the Company and until their successors are 
elected and shall have qualified. All of the nominees are currently members 
of the Board of Directors. All nominees, if elected, are expected to serve 
until the next succeeding Annual Meeting. The proxies solicited hereby will 
be voted FOR the election of the nominees listed herein. 

   The Board of Directors has been informed that all of the nominees are 
willing to serve as directors, but if any of them should decline or be unable 
to act as a director, the individuals named in the proxies will vote for the 
election of such other person or persons as they, in their discretion, may 
choose. The Board of Directors has no reason to believe that any such 
nominees will be unable or unwilling to serve. 

   The election to the Board of Directors of each of the thirteen nominees 
identified in this Proxy Statement will require the affirmative vote of a 
plurality of the votes cast by the holders of shares of Common Stock present 
in person or represented by proxy at the Annual Meeting and entitled to vote. 
In tabulating the vote, abstentions and broker non-votes will be disregarded 
and have no effect on the outcome of the vote. 

                                2           
<PAGE>
   THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE FOR 
THE ELECTION TO THE BOARD OF DIRECTORS OF EACH OF THE THIRTEEN NOMINEES 
IDENTIFIED BELOW. 

NOMINEES FOR ELECTION AS DIRECTORS 

   The name, age, principal occupation for the last five years, selected 
biographical information and period of service as a director of the Company 
of each of the nominees for election as a director are set forth below. 
Information regarding the nominees is as of February 24, 1997. 

   MR. PERELMAN (54) has been Chairman of the Executive Committee of the 
Board of the Company and of the Company's wholly owned subsidiary Revlon 
Consumer Products Corporation ("Products Corporation") since November 1995, 
and a Director of the Company and of Products Corporation since their 
respective formations in 1992. Mr. Perelman was Chairman of the Board of the 
Company and of Products Corporation from their respective formations in 1992 
until November 1995. Mr. Perelman has been Chairman of the Board and Chief 
Executive Officer of MacAndrews Holdings and various of its affiliates for 
more than the past five years. Mr. Perelman also is Chairman of the Board of 
Andrews Group Incorporated ("Andrews Group"), Consolidated Cigar Holdings 
Inc. ("Cigar Holdings"), Mafco Consolidated Group Inc. ("Mafco 
Consolidated"), Meridian Sports Incorporated ("Meridian"), Power Control 
Technologies, Inc. ("PCT") and Toy Biz, Inc. ("Toy Biz") and Chairman of the 
Executive Committee of the Board of Marvel Entertainment Group, Inc. 
("Marvel"). Mr. Perelman is a Director of the following corporations which 
file reports pursuant to the Securities Exchange Act of 1934, as amended (the 
"Exchange Act"): Andrews Group, California Federal Bank, a Federal Savings 
Bank ("Cal Fed"), The Coleman Company, Inc. ("Coleman"), Coleman Holdings 
Inc. ("Coleman Holdings"), Coleman Worldwide Corporation ("Coleman 
Worldwide"), Cigar Holdings, Consolidated Cigar Corporation ("Consolidated 
Cigar"), First Nationwide (Parent) Holdings Inc. ("First Nationwide Parent"), 
First Nationwide Holdings Inc. ("FN Holdings"), Mafco Consolidated, Marvel, 
Marvel Holdings Inc. ("Marvel Holdings"), Marvel (Parent) Holdings Inc. 
("Marvel Parent"), Marvel III Holdings Inc. ("Marvel III"), Meridian, PCT, 
Pneumo Abex Corporation ("Pneumo Abex"), Products Corporation, Revlon 
Worldwide and Toy Biz. On December 27, 1996, Marvel Holdings, Marvel Parent, 
Marvel III, Marvel and several of its subsidiaries filed voluntary petitions 
for reorganization under Chapter 11 of the United States Bankruptcy Code. 

   MR. LEVIN (52) has been Chairman of the Board of the Company and of 
Products Corporation since November 1995 and a Director of the Company and of 
Products Corporation since their respective formations in 1992. Mr. Levin was 
Chief Executive Officer of the Company and of Products Corporation from their 
respective formations in 1992 until January 1997 and President of the Company 
and of Products Corporation from their respective formations in 1992 until 
November 1995. He has been the President and a Director of Revlon Holdings 
Inc. ("Holdings") since 1991 and Chief Executive Officer since March 1992. 
Mr. Levin has been Executive Vice President of MacAndrews Holdings since 
March 1989. Mr. Levin has been Chairman and Acting Chief Executive Officer of 
Coleman since February 1997. For 15 years prior to joining MacAndrews 
Holdings, he held various senior executive positions with The Pillsbury 
Company. Mr. Levin is a Director of the following corporations which file 
reports pursuant to the Exchange Act: Coleman, Coleman Holdings, Coleman 
Worldwide, Ecolab, Inc., First Bank System, Inc., Meridian, Products 
Corporation and Revlon Worldwide. 

                                3           
<PAGE>
   MR. FELLOWS (54) has been President and Chief Executive Officer of the 
Company and of Products Corporation since January 1997. He was President and 
Chief Operating Officer of the Company and Products Corporation from November 
1995 until January 1997 and has been a Director of the Company since November 
1995 and a Director of Products Corporation since 1994. Mr. Fellows was 
Senior Executive Vice President of the Company and of Products Corporation 
and President and Chief Operating Officer of the Company's Consumer Group 
from February 1993 until November 1995. From 1989 through January 1993, he 
was a senior executive officer of Mennen Corporation and then 
Colgate-Palmolive Company, which acquired Mennen Corporation in 1992. From 
1986 to 1989 he was Senior Vice President of Holdings. Prior to 1986, he was 
President of Holdings' Domestic Beauty Group. 

   MR. FOX (40) has been Senior Executive Vice President and Chief Financial 
Officer of the Company and of Products Corporation since January 1997 and was 
Executive Vice President and Chief Financial Officer of the Company and of 
Products Corporation from their respective formations in 1992 until January 
1997. Mr. Fox was elected as a Director of the Company in November 1995 and 
of Products Corporation in September 1994. He has been Executive Vice 
President and Chief Financial Officer of Holdings since November 1991 and 
prior to such time had been a Vice President of Holdings since 1987. He has 
been Senior Vice President of MacAndrews Holdings since August 1990. He was 
Vice President of MacAndrews Holdings from February 1987 to August 1990 and 
was Treasurer of MacAndrews Holdings from February 1987 to September 1992. 
Prior to February 1987, he was Vice President and Assistant Treasurer of 
MacAndrews Holdings. Mr. Fox joined MacAndrews & Forbes Group, Incorporated 
in 1983 as Assistant Controller, prior to which time he was a certified 
public accountant at the international auditing firm of Coopers & Lybrand. 
Mr. Fox is a Director of The Hain Food Group, Inc., which files reports 
pursuant to the Exchange Act. 

   MR. DRAPKIN (48) has been a Director of the Company and of Products 
Corporation since their respective formations in 1992 and of Holdings since 
January 1992. He has been Vice Chairman of MacAndrews Holdings and various of 
its affiliates since March 1987. Mr. Drapkin was a partner in the law firm of 
Skadden, Arps, Slate, Meagher & Flom for more than five years prior to March 
1987. Mr. Drapkin is a Director of the following corporations which file 
reports pursuant to the Exchange Act: Algos Pharmaceutical Corporation, 
Andrews Group, Coleman, Coleman Holdings, Coleman Worldwide, Cigar Holdings, 
Consolidated Cigar, Marvel, Marvel Holdings, Marvel Parent, Marvel III, 
Products Corporation, Revlon Worldwide, Toy Biz, and VIMRx Pharmaceuticals 
Inc. On December 27, 1996, Marvel Holdings, Marvel Parent, Marvel III, Marvel 
and several of its subsidiaries filed voluntary petitions for reorganization 
under Chapter 11 of the United States Bankruptcy Code. 

   PROFESSOR FELDBERG (54) has been a Director of the Company since February 
1997. Professor Feldberg has been the Dean of Columbia Business School for 
more than the past five years. Professor Feldberg is a Director of the 
following corporations which file reports pursuant to the Exchange Act: 
Federated Department Stores, Inc., Paine Webber Group, Inc. (certain funds) 
and KIII Communications Corporation. 

   MR. GITTIS (62) has been a Director of the Company and of Products 
Corporation since their respective formations in 1992 and of Holdings since 
1985. He has been Vice Chairman of MacAndrews Holdings and various of its 
affiliates for more than five years. Mr. Gittis is a Director of the 
following corporations which file reports pursuant to the Exchange Act: 
Andrews Group, Cal Fed, Cigar Holdings, Consolidated Cigar, FN Holdings, 
First Nationwide Parent, Mafco Consolidated, PCT, Pneumo Abex, Products 
Corporation, Revlon Worldwide, Jones Apparel Group, Inc., Loral Space & 
Communications Ltd. and Rutherford-Moran Oil Corporation. 

                                4           
<PAGE>
   DR. KISSINGER (73) has been a Director of the Company since June 1996. Dr. 
Kissinger has been Chairman of the Board and Chief Executive Officer of 
Kissinger Associates, Inc., an international consulting firm, since 1982. Dr. 
Kissinger is an Advisor to the Board of Directors of American Express 
Company, serves as Counselor to the Chase Manhattan Bank and is a member of 
its International Advisory Committee. He is Chairman of the International 
Advisory Board of American International Group, Inc. and is a Director of 
Continental Grain Company, Hollinger International Inc. and Freeport-McMoran, 
Inc., all of which file reports pursuant to the Exchange Act. 

   MR. JORDAN (61) has been a Director of the Company since June 1996. Mr. 
Jordan is a Senior Partner in the Washington, D.C. law firm of Akin, Gump, 
Strauss, Hauer & Feld, LLP where he has practiced law since 1982. He is a 
Director of the following corporations which file reports pursuant to the 
Exchange Act: American Express Company, Bankers Trust Company, Bankers Trust 
New York Company, Corning Incorporated, Dow Jones & Company, Inc., J.C. 
Penney Company, Inc., Ryder System, Inc., Sara Lee Corporation, Union Carbide 
Corporation and Xerox Corporation. He is also trustee of the Ford Foundation 
and Howard University. 

   MR. LANDAU (67) has been a Director of the Company since June 1996. Mr. 
Landau has been a Senior Partner in the New York law firm of Lowenthal, 
Landau, Fischer & Bring, P.C. for more than the past five years. He has been 
a Director of Products Corporation since June 1992 and was a director of 
Holdings from 1989 until April 1993. Mr. Landau is a director of Offitbank 
Investment Fund, Inc., which files reports pursuant to the Exchange Act. 

   MS. ROBINSON (44) has been a Director of the Company since June 1996. Ms. 
Robinson has been Chairman and Chief Executive Officer of Robinson Lerer & 
Montgomery, LLC, a strategic communications consulting firm, since May 1996. 
For more than five years prior to that she was Chairman and Chief Executive 
Officer of Robinson Lerer Sawyer Miller Group, or its predecessors. Ms. 
Robinson is a director of VIMRx Pharmaceuticals Inc., which files reports 
pursuant to the Exchange Act, and is a trustee of New York University Medical 
Center. 

   MR. SEMEL (53) has been a Director of the Company since June 1996. Mr. 
Semel has been Chairman and Co-Executive Officer of the Warner Bros. Division 
of Time Warner Entertainment LP ("Warner Brothers") since March 1994 and of 
Warner Music Group since November 1995. For more than ten years prior to that 
he was President of Warner Brothers or its predecessor Warner Bros. Inc. 

   MS. STEWART (55) has been a Director of the Company since June 1996. Ms. 
Stewart is the Chairman of Martha Stewart Living Omnimedia LLC. She has been 
an author, founder of the magazine Martha Stewart Living, creator of a 
syndicated television series, a syndicated newspaper column and a catalog 
company, and a lifestyle consultant and lecturer for more than the past five 
years. 

BOARD OF DIRECTORS AND ITS COMMITTEES 

   The Board of Directors has an Executive Committee, an Audit Committee and 
a Compensation and Stock Plan Committee (the "Compensation Committee"). 

   The Executive Committee consists of Messrs. Perelman, Gittis, Levin and, 
effective February 13, 1997, Mr. Fellows. The Executive Committee may 
exercise all of the powers and authority of the Board, except as otherwise 
provided under the Delaware General Corporation Law ("DGCL"). The Audit 
Committee, consisting of Mr. Landau, Ms. Robinson and, effective February 13, 
1997, Professor Feldberg, 

                                5           
<PAGE>
makes recommendations to the Board of Directors regarding the engagement of 
the Company's independent auditors, reviews the plan, scope and results of 
the audit, and reviews with the auditors and management the Company's 
policies and procedures with respect to internal accounting and financial 
controls, changes in accounting policy and the scope of the non-audit 
services which may be performed by the Company's independent auditors, among 
other things. The Audit Committee also monitors policies to prohibit 
unethical, questionable or illegal activities by the Company's employees. The 
Compensation Committee, consisting of Messrs. Gittis, Drapkin and, effective 
June 5, 1996, Mr. Semel, makes recommendations to the Board of Directors 
regarding compensation and incentive arrangements (including 
performance-based arrangements) for the Chief Executive Officer, other 
executive officers, and officers and other key managerial employees of the 
Company. The Compensation Committee also considers and recommends awards of 
stock options to purchase shares of Class A Common Stock pursuant to the 
Revlon, Inc. 1996 Stock Plan (the "Stock Plan") and administers the Stock 
Plan. 

   During 1996, the Board of Directors held six meetings (including two by 
unanimous written consent), and the Executive Committee acted twice by 
unanimous written consent. The Audit Committee held two meetings in 1996. 
During 1996, the Compensation Committee acted five times by unanimous written 
consent. During 1996, all Directors attended 75% or more of the meetings of 
the Board of Directors and of the Committees of which they were members. 

COMPENSATION OF DIRECTORS 

   Directors who currently are not receiving compensation as officers or 
employees of the Company or any of its affiliates are paid an annual retainer 
fee of $25,000, payable in monthly installments, and a fee of $1,000 for each 
meeting of the Board of Directors or any committee thereof they attend. 

                    RATIFICATION OF SELECTION OF AUDITORS 

   The Board of Directors has selected, subject to ratification by the 
stockholders, KPMG Peat Marwick LLP to audit the accounts of the Company for 
the fiscal year ending December 31, 1997. 

   KPMG Peat Marwick LLP has audited the consolidated financial statements of 
the Company and its predecessors for more than the past five years. 
Representatives of KPMG Peat Marwick LLP will be present at the Annual 
Meeting, will have the opportunity to make a statement if they desire to do 
so and will be available to respond to appropriate questions. 

   The ratification of the selection of KPMG Peat Marwick LLP as the 
Company's independent auditors for 1997 will require the affirmative vote of 
the majority of the total number of votes of outstanding shares of Common 
Stock present in person or represented by proxy at the Annual Meeting and 
entitled to vote. In determining whether the proposal has received the 
requisite number of affirmative votes, abstentions and broker non-votes will 
be counted and will have the same effect as a vote against the proposal. THE 
BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE FOR THE 
RATIFICATION OF THE SELECTION OF KPMG PEAT MARWICK LLP AS THE COMPANY'S 
INDEPENDENT AUDITORS FOR 1997. 

                                6           
<PAGE>
                              EXECUTIVE OFFICERS 

   The following table sets forth certain information concerning each of the 
executive officers of the Company as of February 24, 1997. 

<TABLE>
<CAPTION>
 NAME                    POSITION 
- -----------------------  -------------------------------------------------------------- 
<C>                      <S>
Jerry W. Levin           Chairman of the Board 
George Fellows           President and Chief Executive Officer 
William J. Fox           Senior Executive Vice President and Chief Financial Officer 
Carlos Colomer           Executive Vice President 
Ronald H. Dunbar         Senior Vice President 
M. Katherine Dwyer       Senior Vice President 
Wade H. Nichols III      Senior Vice President and General Counsel 
</TABLE>

   The following sets forth the age, positions held with the Company and 
selected biographical information for the executive officers of the Company 
who are not directors. Biographical information with respect to Messrs. 
Levin, Fellows and Fox is set forth above under the caption "Nominees for 
Election as Directors." 

   MR. COLOMER (52) has been Executive Vice President of the Company and of 
Products Corporation since August 1993. Prior to August 1993, he served as 
President and General Manager of various of the Company's and Holdings' 
international subsidiaries. Mr. Colomer joined Holdings in 1979 when Henry 
Colomer, S.A., the haircare and cosmetics company that was founded by his 
father, was acquired by Holdings, and has held positions of increasing 
responsibility since that date. 

   MR. DUNBAR (59) has been Senior Vice President, Human Resources of the 
Company and of Products Corporation since their respective formations in 
1992. He was elected Senior Vice President, Human Resources of Holdings in 
July 1991. Mr. Dunbar was Vice President and General Manager of Arnold Menn 
and Associates, a career management consulting and executive outplacement 
firm, from 1989 to 1991 and Executive Vice President and Chief Human 
Resources Officer of Ryder System, a highway transportation firm, from 1978 
to 1989. Prior to that, Mr. Dunbar served in senior executive human resources 
positions at Xerox Corporation and Ford Motor Company. 

   MS. DWYER (47) was elected as Senior Vice President of the Company and of 
Products Corporation in December 1996. Prior to that she served in various 
appointed officer positions for the Company and for Products Corporation, 
including President of Products Corporation's United States Cosmetics Unit 
from November 1995 to December 1996 and Executive Vice President and General 
Manager of Products Corporation's Mass Cosmetics Unit from June 1993 to 
November 1995. From 1991 to 1993, Ms. Dwyer was Executive Vice President and 
General Manager for Victoria Creations. Prior to 1991, she served in various 
senior positions for Avon Products Inc., Cosmair, Inc. and The Gillette 
Company. 

   MR. NICHOLS (54) has been Senior Vice President and General Counsel of the 
Company and of Products Corporation since their respective formations in 
1992. He was elected Senior Vice President and General Counsel of Holdings in 
March 1992. He was Vice President and Secretary of Holdings from 1984 to 1992 
and Secretary from 1981 to 1984. He joined Holdings in 1978. Mr. Nichols has 
been Vice President-Law of MacAndrews Holdings since 1988. 

                                7           
<PAGE>
                            EXECUTIVE COMPENSATION 

   The following table sets forth information for the years indicated 
concerning the compensation awarded to, earned by or paid to the Chief 
Executive Officer of the Company and the four most highly paid executive 
officers, other than the Chief Executive Officer, who served as executive 
officers of the Company as of December 31, 1996 (collectively, the "Named 
Executive Officers"), for services rendered in all capacities to the Company 
and its subsidiaries during such periods. 

                          SUMMARY COMPENSATION TABLE 

<TABLE>
<CAPTION>
                                                                                  LONG-TERM 
                                                                                 COMPENSATION 
                                              ANNUAL COMPENSATION (a)               AWARDS 
                                     ----------------------------------------  -------------- 
                                                                 OTHER ANNUAL     SECURITIES      ALL OTHER 
                                        SALARY        BONUS      COMPENSATION     UNDERLYING     COMPENSATION 
NAME AND PRINCIPAL POSITION    YEAR       ($)          ($)           ($)           OPTIONS           ($) 
- ---------------------------  ------  -----------  -----------  --------------  --------------  -------------- 
<S>                          <C>     <C>          <C>          <C>             <C>             <C>
Jerry W. Levin ............    1996    1,500,000    1,500,000       93,801         170,000         307,213 
 Chairman of the Board (b)     1995    1,450,000    1,450,000       42,651            0            308,002 
                               1994    1,300,000    1,300,000       39,184            0            540,177 
George Fellows ............    1996    1,025,000      870,000       15,242         120,000           4,500 
 President and Chief           1995      841,667      531,700       68,559            0              4,500 
  Executive Officer (c)        1994      745,833      449,200       11,625            0            104,500 
William J. Fox ............    1996      750,000      598,600       50,143          50,000          56,290 
 Senior Executive Vice         1995      660,000      455,000       54,731            0             56,290 
  President and Chief          1994      601,333      329,900       59,143            0             56,290 
  Financial Officer (d) 
Carlos Colomer ............    1996      700,000      192,600         --            37,000            -- 
 Executive Vice President      1995      600,000      135,200         --              0               -- 
                               1994      550,000      280,200         --              0               -- 
M. Katherine Dwyer ........    1996      500,000      326,100       90,029          45,000           4,500 
 Senior Vice President (e) 

</TABLE>

- ------------ 
 
(a)    The amounts shown in Annual Compensation for 1996, 1995 and 1994 
       reflect salary, bonus and other annual compensation awarded to, earned 
       by or paid to the persons listed for services rendered to the Company 
       and its subsidiaries. The Company has a bonus plan (the "Executive 
       Bonus Plan") in which executives participate (including the Chief 
       Executive Officer and the other Named Executive Officers). The 
       Executive Bonus Plan provides for payment of cash compensation upon the 
       achievement of predetermined individual and corporate performance goals 
       during the calendar year. 
 
(b)    Mr. Levin was Chief Executive Officer of the Company during 1994, 1995 
       and 1996. The amount shown for Mr. Levin under Other Annual 
       Compensation for 1996 includes $26,400 in respect of personal use of a 
       Company-provided automobile and payments in respect of gross ups for 
       taxes on imputed income arising out of personal use of a 
       Company-provided automobile and for taxes on imputed income arising out 
       of premiums paid or reimbursed by the Company in respect of life 
       insurance. The amount shown for Mr. Levin under All Other Compensation 
       for 1996 reflects $302,713 in respect of life insurance premiums and 
       $4,500 in respect of 

                                8           
<PAGE>
       matching contributions under the Revlon Employees' Savings and 
       Investment Plan (the "401(k) Plan"). The amount shown for Mr. Levin 
       under Other Annual Compensation for 1995 reflects payments in respect 
       of gross ups for taxes on imputed income arising out of personal use of 
       a Company-provided automobile and for taxes on imputed income arising 
       out of premiums paid or reimbursed by the Company in respect of life 
       insurance. The amount shown for Mr. Levin under All Other Compensation 
       for 1995 reflects $303,502 in respect of life insurance premiums and 
       $4,500 in respect of matching contributions under the 401(k) Plan. The 
       amount shown for Mr. Levin under Other Annual Compensation for 1994 
       reflects payments in respect of gross ups for taxes on imputed income 
       arising out of personal use of a Company-provided automobile and for 
       taxes on imputed income arising out of premiums paid or reimbursed by 
       the Company in respect of life insurance. The amounts shown for Mr. 
       Levin under All Other Compensation for 1994 reflect payments in respect 
       of life insurance premiums and certain relocation expenses and matching 
       contributions under the 401(k) Plan. In connection with such 
       relocation, the Company purchased for face value a $525,000 purchase 
       money note made by the purchaser of Mr. Levin's home secured by a 
       mortgage on such home. 

(c)    Mr. Fellows became Chief Executive Officer of the Company in January 
       1997. The amount shown for Mr. Fellows under Other Annual Compensation 
       for 1996 reflects payments in respect of gross ups for taxes on imputed 
       income arising out of personal use of a Company-provided automobile and 
       for taxes on imputed income arising out of premiums paid or reimbursed 
       by the Company in respect of life insurance. The amount shown for Mr. 
       Fellows under All Other Compensation for 1996 reflects matching 
       contributions under the 401(k) Plan. The amount shown for Mr. Fellows 
       under Other Annual Compensation for 1995 includes $43,251 in respect of 
       membership fees and related expenses for personal use of a health and 
       country club and $9,458 in respect of gross ups for taxes on imputed 
       income arising out of personal use of a Company-provided automobile. 
       The amount shown for Mr. Fellows under All Other Compensation for 1995 
       reflects matching contributions under the 401(k) Plan. The amount shown 
       for Mr. Fellows under Other Annual Compensation for 1994 reflects 
       payments in respect of gross ups for taxes on imputed income arising 
       out of personal use of a Company-provided automobile. The amounts shown 
       for Mr. Fellows under All Other Compensation for 1994 reflect matching 
       contributions under the 401(k) Plan and reimbursement for long-term 
       compensation and other benefits under plans of his prior employer, 
       which Mr. Fellows forfeited by accepting employment with the Company. 

(d)    Mr. Fox became Senior Executive Vice President of the Company in 
       January 1997. The amount shown for Mr. Fox under Other Annual 
       Compensation for 1996 reflects payments in respect of gross ups for 
       taxes on imputed income arising out of personal use of a 
       Company-provided automobile and for taxes on imputed income arising out 
       of premiums paid or reimbursed by the Company in respect of life 
       insurance. The amount shown for Mr. Fox under All Other Compensation 
       for 1996 reflects $51,790 in respect of life insurance premiums and 
       $4,500 in respect of matching contributions under the 401(k) Plan. The 
       amount shown for Mr. Fox under Other Annual Compensation for 1995 
       reflects payments in respect of gross ups for taxes on imputed income 
       arising out of personal use of a Company-provided automobile and for 
       taxes on imputed income arising out of premiums paid or reimbursed by 
       the Company in respect of life insurance. The amount shown for Mr. Fox 
       under All Other Compensation for 1995 reflects $51,790 in respect of 
       life insurance premiums and $4,500 in respect of matching contributions 
       under the 401(k) Plan. The amount shown for Mr. Fox under Other Annual 
       Compensation for 1994 reflects payments in respect of gross ups for 
       taxes on imputed income arising out of personal use of a 
       Company-provided automobile and for taxes on imputed income arising out 
       of premiums paid or reimbursed by the Company in respect of life 
       insurance for Mr. Fox. The amounts shown for Mr. Fox under All Other 
       Compensation for 1994 reflect payments in respect of life insurance 
       premiums and matching contributions under the 401(k) Plan. 
 
(e)    Ms. Dwyer became an executive officer of the Company on December 17, 
       1996. The amount shown for Ms. Dwyer under Other Annual Compensation 
       for 1996 reflects $57,264 in expense reimbursements and payments in 
       respect of gross ups for taxes on imputed income arising out of 
       personal use of a Company-provided automobile. The amount shown for Ms. 
       Dwyer under All Other Compensation for 1996 reflects matching 
       contributions under the 401(k) Plan. 


                                9           
<PAGE>
                    OPTION GRANTS IN THE LAST FISCAL YEAR 

   During 1996, the following grants of stock options were made pursuant to 
the Stock Plan to the executive officers named in the Summary Compensation 
Table: 

<TABLE>
<CAPTION>
                                                                                                   GRANT 
                                                                                                   DATE 
                                                   INDIVIDUAL GRANTS (a)                         VALUE (b) 
                            -----------------------------------------------------------------  ----------- 
                                                      PERCENT OF 
                                                        TOTAL 
                                   NUMBER OF           OPTIONS                                     GRANT 
                             SECURITIES UNDERLYING    GRANTED TO      EXERCISE                     DATE 
                                    OPTIONS          EMPLOYEES IN     OF BASE      EXPIRATION     PRESENT 
NAME                              GRANTED (#)        FISCAL YEAR    PRICE ($/SH)      DATE        VALUE $ 
- --------------------------  ---------------------  --------------  ------------  ------------  ----------- 
<S>                         <C>                    <C>             <C>           <C>           <C>
Jerry W. Levin ............         170,000               17%          24.00        2/28/06      1,885,079 
 Chairman (c) 
George Fellows ............         120,000               12%          24.00        2/28/06      1,330,644 
 President and Chief 
  Executive Officer (c) 
William J. Fox ............          50,000                5%          24.00        2/28/06        554,435 
 Senior Executive Vice 
  President and Chief 
  Financial Officer (c) 
Carlos Colomer ............          37,000                4%          24.00        2/28/06        410,282 
 Executive Vice President 
M. Katherine Dwyer ........          45,000                5%          24.00        2/28/06        498,992 
 Senior Vice President (c) 

</TABLE>

- ------------ 
(a)    Prior to the consummation of the Company's initial public offering in 
       March 1996 (the "Offering"), the Board of Directors made initial grants 
       under the Stock Plan of non-qualified options having a term of 10 years 
       to purchase shares of Class A Common Stock at an exercise price equal 
       to the initial public offering price. The grants to Messrs. Levin, 
       Fellows, Fox and Colomer and Ms. Dwyer will not vest as to any portion 
       until the third anniversary of the grant date and will thereupon become 
       100% vested, except that upon termination of employment by the Company 
       other than for "cause", death or "disability" under the applicable 
       employment agreement, such options will vest with respect to 50% of the 
       shares subject thereto (if the termination is between the second and 
       third anniversaries of the grant). 

(b)    Present values were calculated using the Black-Scholes option pricing 
       model. The model as applied used the grant date of February 29, 1996, 
       and the exercise price per share specified in the table above was equal 
       to the fair market value per share of Common Stock on the date of 
       grant. The model also assumes (i) risk-free rate of return of 5.99%, 
       which was the rate as of the grant date for the U.S. Treasury Zero 
       Coupon Bond issues with a remaining term similar to the expected term 
       of the options, (ii) stock price volatility of 31% based upon the peer 
       group average, (iii) a constant dividend rate of zero percent and (iv) 
       that the options normally would be exercised on the final day of their 
       seventh year after grant. No discount from the theoretical value was 
       taken to reflect the waiting period, if any, prior to vesting of the 
       stock options, the restrictions on the transfer of the stock options 
       and the likelihood that the stock options will be exercised in advance 
       of the final day of their term. 

(c)    Mr. Levin served as Chief Executive Officer during 1996. Mr. Fellows 
       was elected Chief Executive Officer in January 1997. Mr. Fox was 
       elected Senior Executive Vice President in January 1997. Ms. Dwyer 
       became an executive officer in December 1996. 


                               10           
<PAGE>
                     AGGREGATED OPTION EXERCISES IN LAST 
                FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES 

   The following chart shows the number of stock options exercised during 
1996 and the 1996 year-end value of the stock options held by the executive 
officers named in the Summary Compensation Table: 

<TABLE>
<CAPTION>
                                                                                              VALUE OF 
                                                                                         UNEXERCISED IN-THE- 
                                                                NUMBER OF SECURITIES        MONEY OPTIONS 
                                                               UNDERLYING UNEXERCISED    AT FISCAL YEAR-END 
                                   SHARES                         OPTIONS AT FISCAL         EXERCISABLE/ 
                                  ACQUIRED         VALUE            YEAR-END (#)          UNEXERCISABLE (a) 
NAME                           ON EXERCISE (#)  REALIZED ($)  EXERCISABLE/UNEXERCISABLE          ($) 
- ----------------------------  ---------------  ------------  -------------------------  ------------------- 
<S>                           <C>              <C>           <C>                        <C>
Jerry W. Levin ..............         0              0                0/170,000               0/998,750 
 Chairman (b) 
George Fellows ..............         0              0                0/120,000               0/705,000 
 President and 
  Chief Executive 
  Officer (b) 
William J. Fox ..............         0              0                0/ 50,000               0/293,750 
 Senior Executive Vice 
  President and 
  Chief Financial  
  Officer (b) 
Carlos Colomer ..............         0              0                0/ 37,000               0/217,375 
 Executive Vice President 
M. Katherine Dwyer ..........         0              0                0/ 45,000               0/264,375 
 Senior Vice President (b) 

</TABLE>

- ------------ 
(a)    Amounts shown represent the market value of the underlying shares of 
       Class A Common Stock at year-end calculated using the December 31, 1996 
       New York Stock Exchange (the "NYSE") closing price per share of Class A 
       Common Stock of $29.875 minus the exercise price of the stock option. 
       The actual value, if any, an executive may realize is dependent upon 
       the amount by which the market price of shares of Class A Common Stock 
       exceeds the exercise price per share when the stock options are 
       exercised. The actual value realized may be greater or less than the 
       value shown in the table. 

(b)    Mr. Levin served as Chief Executive Officer during 1996. Mr. Fellows 
       was elected Chief Executive Officer in January 1997. Mr. Fox was 
       elected Senior Executive Vice President in January 1997. Ms. Dwyer 
       became an executive officer in December 1996. 

EMPLOYMENT AGREEMENTS AND TERMINATION OF EMPLOYMENT ARRANGEMENTS 

   Each of the Named Executive Officers has entered into an executive 
employment agreement with the Company's wholly owned subsidiary, Products 
Corporation (except in the case of Mr. Colomer, who has entered into an 
Executive Employment Agreement with a subsidiary of Products Corporation), 
which became effective upon consummation of the Offering, providing for their 
continued employment. Effective January 1, 1997, Mr. Fellows' Employment 
Agreement was amended to provide that he will serve as the President and 
Chief Executive Officer of the Company at a base salary of $1,250,000 for 
1997; $1,350,000 for 1998; $1,450,000 for 1999; $1,550,000 for 2000 and 
$1,700,000 for 2001. At any time after January 1, 2001, the Company may 
terminate the term of Mr. Fellows' agreement by 12 months prior 

                               11           
<PAGE>
notice of non-renewal. The agreements for Messrs. Levin, Fox and Colomer and 
Ms. Dwyer provide for base salary of not less than $1,500,000, $1,650,000, 
and $1,800,000 during 1996, 1997 and 1998 and thereafter, respectively, in 
the case of Mr. Levin, and $750,000, $700,000 and $500,000 (or any greater 
amount to which such base salary amounts may be increased) in the case of 
Messrs. Fox and Colomer and Ms. Dwyer, respectively, and further provide that 
at any time on or after the second anniversary of the effective date of the 
relevant agreement, the Company may terminate the term by 12 months prior 
notice of non-renewal. All of the agreements provide for participation in the 
Executive Bonus Plan, continuation of life insurance and executive medical 
insurance coverage in the event of permanent disability, the provision of 
post-retirement life insurance coverage in the amount of two times base 
salary in certain circumstances, and participation in other executive benefit 
plans on a basis equivalent to senior executives of the Company generally. 
The agreements with Messrs. Fellows and Colomer and Ms. Dwyer provide for 
Company-paid supplemental term life insurance during employment in the amount 
of three times base salary, while the agreements with Messrs. Levin and Fox 
provide that, in lieu of any participation in Company-paid pre-retirement 
life insurance coverage, Products Corporation will pay premiums and gross ups 
for taxes thereon in respect of, in the case of Mr. Levin, whole life 
insurance policies on his life in the amount of $14,100,000 under a split 
dollar arrangement pursuant to which Products Corporation would be repaid the 
amount of premiums it paid up to the cash surrender value of the policies 
from insurance proceeds payable under the policies and, in the case of Mr. 
Fox, a whole life insurance policy on his life in the amount of $5,000,000 
under an arrangement providing for all insurance proceeds to be paid to the 
designated beneficiary under such policy. The agreements also require that 
management recommend to the Compensation Committee that Messrs. Levin, 
Fellows, Fox and Colomer and Ms. Dwyer be granted options to purchase 
170,000, 170,000, 50,000, 37,000, and 45,000 (in the first year and 30,000 
thereafter) shares of Class A Common Stock, respectively, each year during 
the term of the relevant executive employment agreement. The agreements 
provide that in the event of termination of the term of the relevant 
executive employment agreement by Products Corporation otherwise than for 
"good reason" as defined in the Executive Severance Policy or failure of the 
Compensation Committee to adopt and implement the recommendations of 
management with respect to stock option grants, the executive would be 
entitled to severance pursuant to the Executive Severance Policy as in effect 
on January 1, 1996 (see "--Executive Severance Policy"). In addition, the 
employment agreement with Mr. Fellows provides that if he remains 
continuously employed by Products Corporation or its affiliates until age 60, 
then upon any subsequent retirement he will be entitled to a supplemental 
pension benefit in a sufficient amount so that his annual pension benefit 
from all qualified and non-qualified pension plans of Products Corporation 
and its affiliates (expressed as a straight life annuity) equals $500,000. 
Upon any earlier retirement with Products Corporation's consent or any 
earlier termination of employment by Products Corporation otherwise than for 
"good reason" (as defined in the Executive Severance Policy), Mr. Fellows 
will be entitled to a reduced annual payment in an amount equal to the 
product of multiplying $28,540 by the number of anniversaries, as of the date 
of retirement or termination, of Mr. Fellows' fifty-third birthday (but in no 
event more than would have been payable to Mr. Fellows under the foregoing 
provision had he retired at age 60). In each case, Products Corporation 
reserves the right to treat Mr. Fellows as having deferred payment of pension 
for purposes of computing such supplemental payments. 

   As of December 31, 1996, 1995, and 1994, Mr. Colomer had a loan 
outstanding from the Company's subsidiary in Spain in the amount of 25.0 
million Spanish pesetas (approximately $205,000 U.S. dollar equivalent as of 
December 31, 1996) dating from 1991 pursuant to a management retention 
program 

                               12           
<PAGE>
grandfathered under a 1992 change in the Spanish tax law which currently 
covers certain executives of such subsidiary, including Mr. Colomer. Pursuant 
to this management retention program, outstanding loans do not bear interest 
but an amount equal to the one-year government bond interest rate in effect 
at the beginning of the year is deducted from the executives' annual 
compensation, and loans must be repaid in full upon termination of 
employment. The amount deducted from Mr. Colomer's compensation was 2.15 
million Spanish pesetas (approximately $16,988 U.S. dollar equivalent as of 
December 31, 1996) for 1996; 2.25 million Spanish pesetas (approximately 
$18,097 U.S. dollar equivalent as of December 31, 1995) for 1995 and 2.25 
million Spanish pesetas (approximately $17,094 U.S. dollar equivalent as of 
December 31, 1994) for 1994. 

EXECUTIVE SEVERANCE POLICY 

   Products Corporation's Executive Severance Policy, as amended effective 
January 1, 1996, provides that upon termination of employment of eligible 
executive employees, including the Named Executive Officers, other than 
voluntary resignation, retirement or termination by Products Corporation for 
good reason, in consideration for the execution of a release and 
confidentiality agreement and the Company's standard Employee Agreement as to 
Confidentiality and Non-Competition (the "Non-Competition Agreement"), the 
eligible executive will be entitled to receive, in lieu of severance under 
any employment agreement then in effect or under Products Corporation's basic 
severance plan, a number of months of severance pay in semi-monthly 
installments based upon such executive's grade level and years of service 
reduced by the amount of any compensation from subsequent employment, 
unemployment compensation or statutory termination payments received by such 
executive during the severance period, and, in certain circumstances, by the 
actuarial value of enhanced pension benefits received by the executive as 
well as continued participation in medical and certain other benefit plans 
for the severance period (or in lieu thereof, upon commencement of subsequent 
employment, a lump sum payment equal to the then present value of 50% of the 
amount of base salary then remaining payable through the balance of the 
severance period, not to exceed six months' base salary). Pursuant to the 
Executive Severance Policy, upon meeting the conditions set forth therein, 
Messrs. Levin, Fellows, Colomer and Fox and Ms. Dwyer would be entitled to 
severance pay equal to two years of base salary at the rate in effect on the 
date of employment termination plus continued participation in the medical 
and dental plans for two years on the same terms as active employees. 

                               13           
<PAGE>
DEFINED BENEFIT PLANS 

   The following table shows the estimated annual retirement benefits payable 
(as of December 31, 1996) at normal retirement age (65) to a person retiring 
with the indicated average compensation and years of credited service, on a 
straight life annuity basis, after Social Security offset, under the Revlon 
Employees' Retirement Plan (the "Retirement Plan"), including amounts 
attributable to the Pension Equalization Plan, each as described below: 

<TABLE>
<CAPTION>
  HIGHEST CONSECUTIVE      ESTIMATED ANNUAL STRAIGHT LIFE BENEFITS AT RETIREMENT
   FIVE-YEAR AVERAGE            WITH INDICATED YEARS OF CREDITED SERVICE (a)
      COMPENSATION      -----------------------------------------------------------
DURING FINAL TEN YEARS      15          20          25          30          35 
- ----------------------  ----------  ----------  ----------  ----------  -----------
<S>                     <C>         <C>         <C>         <C>           <C>
         600,000          $152,022    $202,696    $253,370    $304,044    $304,044 
         700,000           178,022     237,363     296,703     356,044     356,044 
         800,000           204,022     272,029     340,037     408,044     408,044 
         900,000           230,022     306,696     383,370     460,044     460,044 
       1,000,000           256,022     341,363     426,703     500,000     500,000 
       1,100,000           282,022     376,029     470,037     500,000     500,000 
       1,200,000           308,022     410,696     500,000     500,000     500,000 
       1,300,000           334,022     445,363     500,000     500,000     500,000 
       1,400,000           360,022     480,029     500,000     500,000     500,000 
       1,500,000           386,022     500,000     500,000     500,000     500,000 
       2,000,000           500,000     500,000     500,000     500,000     500,000 
       2,500,000           500,000     500,000     500,000     500,000     500,000 
</TABLE>

- ------------ 
(a)    The normal form of benefit for the Retirement Plan and the Pension 
       Equalization Plan is a life annuity. 

   The Retirement Plan is intended to be a tax qualified defined benefit 
plan. Retirement Plan benefits are a function of service and final average 
compensation. The Retirement Plan is designed to provide an employee having 
30 years of credited service with an annuity generally equal to 52% of final 
average compensation, less 50% of estimated individual Social Security 
benefits. Final average compensation is defined as average annual base salary 
and bonus (but not any part of bonuses in excess of 50% of base salary) 
during the five consecutive calendar years in which base salary and bonus 
(but not any part of bonuses in excess of 50% of base salary) were highest 
out of the last 10 years prior to retirement or earlier termination. Except 
as otherwise indicated, credited service only includes all periods of 
employment with the Company or a subsidiary prior to retirement. The base 
salaries and bonuses of each of the Named Executive Officers are set forth in 
the Summary Compensation Table under columns entitled "Salary" and "Bonus," 
respectively. 

   The Employee Retirement Income Security Act of 1974, as amended, places 
certain maximum limitations upon the annual benefit payable under all 
qualified plans of an employer to any one individual. In addition, the 
Omnibus Budget Reconciliation Act of 1993 limits the annual amount of 
compensation that can be considered in determining the level of benefits 
under qualified plans. The Pension Equalization Plan, as amended effective 
January 1, 1996, is a non-qualified benefit arrangement designed to provide 
for the payment by the Company of the difference, if any, between the amount 
of such maximum limitations and the annual benefit that would be payable 
under the Retirement Plan but for 

                               14           
<PAGE>
such limitations, up to a combined maximum annual straight life annuity 
benefit at age 65 under the Retirement Plan and the Pension Equalization Plan 
of $500,000. Benefits provided under the Pension Equalization Plan are 
conditioned on the participant's compliance with his or her Non-Competition 
Agreement and, in any case, on the participant not competing with Products 
Corporation for one year after termination of employment. 

   The number of years of credited service under the Retirement Plan and the 
Pension Equalization Plan as of January 1, 1997 for Mr. Levin is seven years 
(which includes credit for service with MacAndrews Holdings), for Mr. Fellows 
is eight years (which includes credit for prior service with Holdings), for 
Mr. Fox is 13 years (which includes credit for service with MacAndrews 
Holdings) and for Ms. Dwyer is three years. Mr. Colomer does not participate 
in the Retirement Plan or the Pension Equalization Plan. Mr. Colomer 
participates in the Revlon Foreign Service Employees Pension Plan (the 
"Foreign Pension Plan"). The Foreign Pension Plan is a non-qualified defined 
benefit plan. The plan is designed to provide an employee with 2% of final 
average salary for each year of credited service, up to a maximum of 30 
years, reduced by the sum of all other Company provided retirement benefits 
and social security or other government provided retirement benefits. 
Credited service includes all periods of employment with the Company or a 
subsidiary prior to retirement. Final average salary is defined as average 
annual base salary during the five consecutive calendar years in which base 
salary was highest out of the last 10 years prior to retirement. The normal 
form of payment under the Foreign Pension Plan is a life annuity. Mr. 
Colomer's credited service as of January 1, 1997 under the Foreign Pension 
Plan is 17 years (which includes credit for service with Holdings). 

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION 

   The Compensation Committee (made up of Mr. Gittis and Mr. Drapkin and from 
and after June 6, 1996 Mr. Semel) determined compensation of Executive 
Officers of the Company from and after the Offering. 

   The Company has used an airplane which was owned by a corporation of which 
Messrs. Gittis, Drapkin and Levin were the sole stockholders. As of December 
31, 1996, Mr. Levin no longer holds an ownership interest in the corporation 
that owns the airplane. See "Certain Relationships and Related 
Transactions--Other". 

             COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION 

   This report is submitted by the Compensation Committee of the Company's 
Board of Directors, which consists of three members. Messrs. Gittis and 
Drapkin have been members of the Compensation Committee since February 22, 
1996. Mr. Semel was elected to the Compensation Committee on June 6, 1996. 

   Pursuant to the rules promulgated under the Exchange Act, set forth below 
is the report of the Compensation Committee regarding its compensation 
policies for 1996 for the Company's executive officers, including the Chief 
Executive Officer. The key elements of compensation used by the Company are 
base salary and performance-based incentives, including annual cash bonuses 
and stock options. This report discusses the Company's practices regarding 
each of these elements as applied to the executive officers generally and 
concludes with a separate discussion of Mr. Levin's compensation in 
particular. 

                               15           
<PAGE>
   The Company's executive compensation practices are designed to support its 
business goals of fostering profitable growth and increasing stockholder 
value. The Company seeks to align the interests of executives and 
stockholders through the use of a performance-based cash bonus plan and a 
stock-based compensation plan. In addition, the Company's policy is to pay 
for performance; that is, the better the individual, team, business unit 
and/or global performance against established goals and objectives, the 
greater the compensation reward. Finally, the Company's compensation package 
is designed to be competitive with the compensation practices of other 
leading consumer products companies. 

   In addition to Company sources, the Committee retains the services of 
independent compensation consultants to help it assess the competitiveness 
and effectiveness of the Company's executive compensation practices in 
general and for the Chief Executive Officer in particular. In 1996, the 
Committee consulted with KPMG Peat Marwick LLP ("KPMG") in its review of, and 
in developing modifications to, existing executive officer compensation 
plans. In 1996, KPMG conducted a comprehensive review of the Company's 
long-term compensation program, including the appropriateness of the 
performance measures, payout levels relative to performance and the 
competitiveness of the plan design features. 

BASE SALARY 

   The Company's practice is to pay salaries that reflect the executive's 
position in the Company and his or her contributions as determined by the 
Compensation Committee and that are competitive with a comparison group of 
other leading consumer products companies and certain other companies outside 
of the consumer products field (the "Comparison Group"). While the Comparison 
Group is comprised primarily of consumer products companies, companies 
outside of the consumer products field are also included because the Company 
believes, and the Compensation Committee concurs, that the market for 
executive talent is broader than simply other consumer products companies. 
The peer group used in the Performance Graph on page 16 is composed solely of 
companies with which the Company competes in its primary business. 

   The policy is to target the salary range for executive officers at a level 
which is competitive with the Comparison Group, with salaries above that 
level available to exceptional performers and key contributors to the success 
of the Company. The annual salaries of Messrs. Levin, Fellows, Fox and 
Colomer and of Ms. Dwyer, established in their respective employment 
agreements, are based upon this policy. Annual salary adjustments are based 
on individual performance, assumption of new responsibilities, competitive 
data from the Comparison Group and the Company's overall annual salary budget 
guidelines. If an executive officer is responsible for a particular business 
unit, such unit's financial results are taken into account. In the case of 
Messrs. Levin and Fellows, annual salary adjustments are specified in their 
respective employment agreements. 

ANNUAL CASH BONUS 

 EXECUTIVE BONUS PLAN 

   The Company has a bonus plan (the "Executive Bonus Plan") in which 
executives participate (including the Chief Executive Officer and the other 
Named Executive Officers). The Executive Bonus Plan provides for payment of 
cash compensation upon the achievement of predetermined individual and 
corporate performance goals during the calendar year. Eligibility for awards 
under the Executive Bonus Plan is conditioned upon the executive having 
executed the Non-Competition Agreement. The awards 

                               16           
<PAGE>
granted to the Chief Executive Officer and the other Named Executive Officers 
are based upon the achievement of pre-established performance goals 
established by the Compensation Committee based upon operating income, 
operating cash flow and, in certain cases, asset management. The maximum 
award payable to any participant with respect to any bonus year is 
$2,000,000. 

   Bonuses for executive officers for 1996 were determined by a formula based 
on the financial performance of the Company as a whole in the case of Messrs. 
Levin and Mr. Fox; of the Company as a whole and the business units to which 
they were assigned in the case of Messrs. Fellows and Colomer and of the 
business units to which she was assigned in the case of Ms. Dwyer, in each 
case against specific pre-established performance goals. The Company-wide 
financial performance measures were operating income and cash flow. The 
business unit financial measures were operating income and asset management. 
During 1996, the Company achieved its operating income and cash flow targets, 
and the business units for which Mr. Fellows and Ms. Dwyer were responsible 
exceeded their targets. 

LONG-TERM PERFORMANCE-BASED INCENTIVES 

   The Company's principal compensation vehicle for encouraging long-term 
growth and performance is the grant of stock options granted under the Stock 
Plan. 

 THE 1996 STOCK PLAN 

   Under the Stock Plan, stock options generally are granted annually to 
executive officers. Guidelines for the size of stock option awards are 
developed based on factors similar to those used to determine salary and 
bonus, including the executive's position in the Company and his or her 
contributions as determined by the Compensation Committee and a review of the 
practices of the Comparison Group. Since the Company, with the concurrence of 
the Compensation Committee, views the granting of stock options as a way to 
obtain competitive compensation advantage, it is the Company's policy to 
target award levels so that, when taken together with salary and cash bonus, 
total compensation would be competitive with the Comparison Group. Actual 
grants may vary from target levels based on individual performance, business 
unit performance or the assumption of increased responsibilities. In the 
event of poor corporate performance, the Compensation Committee may decide 
not to grant annual stock options. 

   In February 1996, the Compensation Committee made initial grants under the 
Stock Plan of non-qualified options having a term of 10 years to purchase 
shares of Class A Common Stock at an exercise price equal to the initial 
public offering price ($24.00), of which options to purchase 170,000, 
120,000, 50,000, 37,000 and 45,000 shares of Class A Common Stock were 
granted to Messrs. Levin, Fellows, Fox and Colomer and Ms. Dwyer, 
respectively. The grants to Messrs. Levin, Fellows, Fox and Colomer, Ms. 
Dwyer and one other grantee do not vest as to any portion until the third 
anniversary of the grant date and will thereupon become 100% vested, except 
that upon termination of employment by the Company other than for "cause", 
death or "disability" under the applicable employment agreement, such options 
will vest with respect to 50% of the shares subject thereto (if the 
termination is between the second and third anniversaries of the grant). All 
other initial grants to executive officers and employees will vest 25% each 
year beginning on the first anniversary of the date of grant and will become 
100% vested on the fourth anniversary of the date of grant. This approach is 
designed to motivate the creation of stockholder value over the long term 
since the full benefit of the stock option grant cannot be realized unless 
stock price appreciation occurs over a number of years. 

                               17           
<PAGE>
1996 CHIEF EXECUTIVE OFFICER COMPENSATION 

   The Compensation Committee reviewed and recommended the overall 
compensation of Jerry W. Levin, who is currently the Chairman and who during 
1996 served as the Chief Executive Officer of the Company. In setting Mr. 
Levin's 1996 base salary in his employment agreement, the Compensation 
Committee considered the Company's success during Mr. Levin's tenure as Chief 
Executive Officer, the successful initial public offering, his individual 
performance and contributions to the continuing success and increased value 
of the Company and a comparison of base salaries of other chief executive 
officers in the Comparison Group. 

   As discussed above in the Annual Cash Bonus section, Mr. Levin's annual 
bonus for 1996 is payable based upon the successful attainment of specific 
performance measures established in advance by the Compensation Committee. 
During 1996, the pre-established performance measures were attained. 
Accordingly, Mr. Levin was awarded a cash bonus equal to the target amount 
established for the year. 

   The stock option grant for Mr. Levin was specified in his Employment 
Agreement and, as with base salary and bonus eligibility, was determined by 
the Compensation Committee with reference to Mr. Levin's position in the 
Company, his contribution to the Company's success, the Company's successful 
initial public offering, his individual performance, his contributions to the 
continuing success and increased value of the Company and the practices of 
the Comparison Group. The Compensation Committee's intent was to condition a 
meaningful portion of Mr. Levin's total compensation upon Company performance 
and stockholder value and to serve as a means to retain Mr. Levin. 

   Section 162(m) of the Internal Revenue Code of 1986 (as amended) (the 
"Code") generally disallows a publicly held corporation a deduction for 
compensation in excess of $1 million per year paid to the chief executive 
officer (the "CEO") or any of the four most highly compensated executive 
officers of the Company (other than the CEO) (the "Covered Officers"). Based 
upon a special transition rule contained in the Treasury regulations for 
private corporations that complete an initial public offering, the Company 
intends, to the fullest extent possible under such regulations, to treat 
payments made to Covered Officers until the Annual Meeting of Stockholders of 
the Company held in the year 2000 as not subject to the deduction limitations 
of Section 162(m) of the Code. Nevertheless, the Compensation Committee will 
maintain the discretion to authorize payments that do not qualify for an 
exception to the deduction limitation if the Compensation Committee believes 
it is necessary or appropriate under the circumstances. 

   In summary, the Compensation Committee believes that executive performance 
significantly influences Company performance and, therefore, the Compensation 
Committee's approach to executive compensation has been guided by the 
principle that executives should have the potential for increased earnings 
when performance objectives are exceeded, provided there is appropriate 
downside risk if performance targets are not met. 

                                        Compensation and Stock Plan Committee 
                                        
    
                                        Howard Gittis (Chairman) 
                                        Donald Drapkin 
                                        Terry Semel 

                               18           
<PAGE>
PERFORMANCE GRAPH 

   The following graph compares the cumulative total stockholder return on 
shares of Class A Common Stock with that of the S&P 500 Index, the S&P Health 
Care Index, the S&P Household Products Index and the S&P Cosmetics Index. The 
comparison for each of the periods presented assumes that $100 was invested 
on February 29, 1996 (the date the Class A Common Stock was priced in 
connection with the Company's initial public offering), in shares of Class A 
Common Stock and the stocks included in the relevant index and that all 
dividends are reinvested. These indexes, which reflect formulas for dividend 
reinvestment and weighting of individual stocks, do not necessarily reflect 
returns that could be achieved by individual investors. 


           [GRAPHIC OMITTED - TABLE BELOW REPRESENTS GRAPH DATA]


<TABLE>
<CAPTION>
                                      MARCH 5, 1996    DEC. 31, 1996 
                                    ---------------  --------------- 
<S>                                 <C>              <C>
Revlon, Inc. Class A Common Stock         $100            $124.48 
S&P 500 Index .....................        100             117.82 
S&P Health Care Index .............        100             121.38 
S&P Household Products Index  .....        100             129.56 
S&P Cosmetics Index ...............        100             136.60 
</TABLE>

                               19           
<PAGE>
                          OWNERSHIP OF COMMON STOCK 

   The following table sets forth as of February 24, 1996, the number of 
shares of Common Stock beneficially owned, and the percent so owned, by (i) 
each person known to the Company to be the beneficial owner of more than 5% 
of the outstanding shares of Common Stock, (ii) each director and nominee for 
director of the Company, (iii) the chief executive officer during 1996 and 
each of the other Named Executive Officers during 1996 and (iv) all directors 
and executive officers of the Company as a group. The number of shares owned 
are those beneficially owned, as determined under the rules of the Securities 
and Exchange Commission (the "SEC"), and such information is not necessarily 
indicative of beneficial ownership for any other purpose. Under such rules, 
beneficial ownership includes any shares of Common Stock as to which a person 
has sole or shared voting power or investment power and any shares of Common 
Stock which the person has the right to acquire within 60 days through the 
exercise of any option, warrant or right, through conversion of any security 
or pursuant to the automatic termination of a power of attorney or revocation 
of a trust, discretionary account or similar arrangement. 

<TABLE>
<CAPTION>
 NAME AND ADDRESS                                                AMOUNT AND NATURE OF 
OF BENEFICIAL OWNER                                              BENEFICIAL OWNERSHIP        PERCENT OF CLASS 
- ----------------------------------------------------------  ----------------------------  -------------------- 
<S>                                                         <C>                           <C>
Ronald O. Perelman .......................................     11,250,000 (Class A) (1)            56.6% 
 35 E. 62nd St.                                                31,250,000 (Class B) (1)             100% 
 New York, NY 10021 
Carlos Colomer ............................................    0 
Donald Drapkin ............................................    12,000 (Class A) (2)                    * 
M. Katherine Dwyer ........................................    3,000 (Class A)                         * 
Meyer Feldberg ............................................    0 
George Fellows ............................................    10,000 (Class A)                        * 
William J. Fox ............................................    10,000 (Class A) (3)                    * 
Howard Gittis .............................................    15,000 (Class A)                        * 
Vernon E. Jordan ..........................................    0 
Henry A. Kissinger ........................................    0                                       * 
Edward J. Landau ..........................................    0 
Jerry W. Levin ............................................    26,000 (Class A) (4)                    * 
Linda Gosden Robinson .....................................    0                                       * 
Terry Semel ...............................................    5,000 (Class A) (5)                     * 
Martha Stewart ............................................    0 
Wellington Management Company, LLP ........................    1,352,300 (Class A) (6)              6.8% 
All Directors and Nominees and Executive Officers as a 
 Group (18 Persons) (7) ...................................    11,352,250 (Class A)                57.1% 
                                                               31,250,000 (Class B)                 100% 
</TABLE>

- ------------ 
*      Less than one percent 

(1)    Mr. Perelman through Mafco Holdings (which through Revlon Worldwide) 
       beneficially owns 11,250,000 shares of Class A Common Stock 
       (representing 56.6% of the outstanding shares of Class A Common Stock) 
       and all of the outstanding 31,250,000 shares of Class B Common Stock, 
       which together represent 83.1% of the outstanding shares of Common 
       Stock and has approximately 97.4% of the combined voting power of the 
       outstanding shares of Common Stock. All of the shares of Common Stock 
       owned by Revlon Worldwide are 

                               20           
<PAGE>
       pledged by Revlon Worldwide to secure its obligations under certain 
       indebtedness, and shares of intermediate holding companies are or may 
       from time to time be pledged to secure obligations of Mafco Holdings or 
       its affiliates. 

(2)    All of such shares are held by trusts for Mr. Drapkin's children and 
       beneficial ownership is disclaimed. 

(3)    Includes 5,800 shares owned by Mr. Fox's wife and 4,200 shares owned 
       by his children as to which beneficial ownership is disclaimed. 

(4)    Includes 1,000 shares owned by Mr. Levin's daughter as to which 
       beneficial ownership is disclaimed. 

(5)    Includes 2,000 shares owned by Mr. Semel's children as to which 
       beneficial ownership is disclaimed. 

(6)    Based upon a Schedule 13G filed by Wellington Management Company, LLP 
       and provided to the Company in February 1997, Wellington Management has 
       shared voting power as to 912,000 shares and shared dispositive power 
       as to all 1,352,300 shares. 

(7)    Includes 16,500 shares owned by executive officers not listed in the 
       table as to which beneficial ownership is disclaimed for 2,350 shares. 
       Also includes 4,750 shares which may be acquired under options which 
       vest on February 28, 1997. 

                  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS 

   Through Revlon Worldwide, MacAndrews & Forbes beneficially owns shares of 
Common Stock having approximately 97.4% of the combined voting power of the 
outstanding shares of Common Stock. As a result, MacAndrews & Forbes is able 
to elect the entire Board of Directors of the Company and control the vote on 
all matters submitted to a vote of the Company's stockholders. MacAndrews & 
Forbes is wholly owned by Ronald O. Perelman, who is Chairman of the 
Executive Committee of the Board and a Director of the Company. 

TRANSFER AGREEMENTS 

   In June 1992, the Company and Products Corporation entered into an asset 
transfer agreement with Holdings and certain of its wholly owned subsidiaries 
(the "Asset Transfer Agreement"), and the Company and Products Corporation 
entered into a real property asset transfer agreement with Holdings (the 
"Real Property Transfer Agreement" and, together with the Asset Transfer 
Agreement, the "Transfer Agreements"), and pursuant to such agreements on 
June 24, 1992, Holdings transferred assets to Products Corporation and 
Products Corporation assumed all the liabilities of Holdings, other than 
certain specifically excluded assets and liabilities (the liabilities 
excluded are referred to as the "Excluded Liabilities"). Holdings retained 
certain small brands that historically had not been profitable ("Retained 
Brands"). Holdings agreed to indemnify the Company and Products Corporation 
against losses arising from the Excluded Liabilities, and the Company and 
Products Corporation agreed to indemnify Holdings against losses arising from 
the liabilities assumed by Products Corporation. The amounts reimbursed by 
Holdings to Products Corporation for the Excluded Liabilities for 1996 was 
$1.4 million. 

BENEFIT PLANS ASSUMPTION AGREEMENT 

   Holdings, Products Corporation and the Company entered into a benefit 
plans assumption agreement dated as of July 1, 1992 pursuant to which 
Products Corporation assumed all rights, liabilities and obligations under 
all of Holdings' benefit plans, arrangements and agreements, including 
obligations under the Revlon Employees' Retirement Plan and the Revlon 
Employees' Savings and Investment Plan. Products Corporation was substituted 
for Holdings as sponsor of all such plans theretofore sponsored by Holdings. 

                               21           
<PAGE>
OPERATING SERVICES AGREEMENT 

   In June 1992, the Company, Products Corporation and Holdings entered into 
an operating services agreement (as amended and restated, and as subsequently 
amended, the "Operating Services Agreement") pursuant to which Products 
Corporation manufactures, markets, distributes, warehouses and administers, 
including the collection of accounts receivable, the Retained Brands for 
Holdings. Pursuant to the Operating Services Agreement, Products Corporation 
is reimbursed an amount equal to all of its and the Company's direct and 
indirect costs incurred in connection with furnishing such services, net of 
the amounts collected by Products Corporation with respect to the Retained 
Brands, payable quarterly. The net amount reimbursed by Holdings to the 
Company for such direct and indirect costs for 1996 was $5.1 million. 
Holdings also pays Products Corporation a fee equal to 5% of the net sales of 
the Retained Brands, payable quarterly. The fees paid by Holdings to Products 
Corporation pursuant to the Operating Services Agreement for services with 
respect to the Retained Brands for 1996 was approximately $.6 million. 

REIMBURSEMENT AGREEMENTS 

   The Company, Products Corporation and MacAndrews Holdings have entered 
into reimbursement agreements (the "Reimbursement Agreements") pursuant to 
which (i) MacAndrews Holdings is obligated to provide certain professional 
and administrative services, including employees, to the Company and its 
subsidiaries, including Products Corporation, and purchase services from 
third party providers, such as insurance and legal and accounting services, 
on behalf of the Company and its subsidiaries, including Products 
Corporation, to the extent requested by Products Corporation, and (ii) 
Products Corporation is obligated to provide certain professional and 
administrative services, including employees, to MacAndrews Holdings and 
purchase services from third party providers, such as insurance and legal and 
accounting services, on behalf of MacAndrews Holdings to the extent requested 
by MacAndrews Holdings, provided that in each case the performance of such 
services does not cause an unreasonable burden to MacAndrews Holdings or 
Products Corporation, as the case may be. The Company reimburses MacAndrews 
Holdings for the allocable costs of the services purchased for or provided to 
the Company and for reasonable out-of-pocket expenses incurred in connection 
with the provision of such services. MacAndrews Holdings reimburses the 
Company for the allocable costs of the services purchased for or provided to 
MacAndrews Holdings and for the reasonable out-of-pocket expenses incurred in 
connection with the purchase or provision of such services. In addition, in 
connection with certain insurance coverage provided by MacAndrews Holdings, 
Products Corporation obtained letters of credit under the standby letter of 
credit facility (which aggregated approximately $26.4 million as of December 
31, 1996) to support certain self-funded risks of MacAndrews Holdings and its 
affiliates, including the Company, associated with such insurance coverage. 
The costs of such letters of credit are allocated among, and paid by, the 
affiliates of MacAndrews Holdings, including the Company, which participate 
in the insurance coverage to which the letters of credit relate. The Company 
expects that these self-funded risks will be paid in the ordinary course and, 
therefore, it is unlikely that such letters of credit will be drawn upon. 
MacAndrews Holdings has agreed to indemnify the Company to the extent amounts 
are drawn under any of such letters of credit with respect to claims for 
which the Company is not responsible. The net amount reimbursed by MacAndrews 
Holdings to the Company for the services provided under the Reimbursement 
Agreements for 1996 was $2.2 million. Each of the Company and Products 
Corporation, on the one hand, and MacAndrews Holdings, on the other, has 
agreed to 

                               22           
<PAGE>
indemnify the other party for losses arising out of the provision of services 
by it under the Reimbursement Agreements other than losses resulting from its 
willful misconduct or gross negligence. The Reimbursement Agreements may be 
terminated by either party on 90 days' notice. The Company does not intend to 
request services under the Reimbursement Agreements unless their costs would 
be at least as favorable to the Company as could be obtained from 
unaffiliated third parties. 

TAX SHARING AGREEMENT 

   The Company, for federal income tax purposes, is included in the 
affiliated group of which Mafco Holdings is the common parent, and the 
Company's federal taxable income and loss is included in such group's 
consolidated tax return filed by Mafco Holdings. The Company also may be 
included in certain state and local tax returns of Mafco Holdings or its 
subsidiaries. In June 1992, Holdings, the Company and certain of its 
subsidiaries, and Mafco Holdings entered into a tax sharing agreement (as 
subsequently amended, the "Tax Sharing Agreement"), pursuant to which Mafco 
Holdings has agreed to indemnify the Company against federal, state or local 
income tax liabilities of the consolidated or combined group of which Mafco 
Holdings (or a subsidiary of Mafco Holdings other than the Company or its 
subsidiaries) is the common parent for taxable periods beginning on or after 
January 1, 1992 during which the Company or a subsidiary of the Company is a 
member of such group. Pursuant to the Tax Sharing Agreement, for all taxable 
periods beginning on or after January 1, 1992, the Company will pay to 
Holdings amounts equal to the taxes that the Company would otherwise have to 
pay if it were to file separate federal, state or local income tax returns 
(including any amounts determined to be due as a result of a redetermination 
arising from an audit or otherwise of the consolidated or combined tax 
liability relating to any such period which is attributable to the Company), 
except that the Company will not be entitled to carry back any losses to 
taxable periods ending prior to January 1, 1992. No payments are required by 
the Company if and to the extent Products Corporation is prohibited under the 
Credit Agreement from making cash tax sharing payments to the Company. The 
Credit Agreement prohibits Products Corporation from making such cash tax 
sharing payments other than in respect of state and local income taxes. Since 
the payments to be made by the Company under the Tax Sharing Agreement will 
be determined by the amount of taxes that the Company would otherwise have to 
pay if it were to file separate federal, state or local income tax returns, 
the Tax Sharing Agreement will benefit Mafco Holdings to the extent Mafco 
Holdings can offset the taxable income generated by the Company against 
losses and tax credits generated by Mafco Holdings and its other 
subsidiaries. There were no cash payments by the Company pursuant to the Tax 
Sharing Agreement for 1996. 

FINANCING REIMBURSEMENT AGREEMENT 

   Holdings and Products Corporation entered into a financing reimbursement 
agreement (the "Financing Reimbursement Agreement") in 1992 pursuant to which 
Holdings agreed to reimburse Products Corporation for Holdings' allocable 
portion of (i) the debt issuance cost and advisory fees related to the 
capital restructuring of Holdings, and (ii) interest expense attributable to 
the higher cost of funds paid by Products Corporation under the credit 
agreement in effect at that time as a result of additional borrowings for the 
benefit of Holdings in connection with the assumption of certain liabilities 
by Products Corporation under the Asset Transfer Agreement and the repurchase 
of Old Senior Subordinated Notes from affiliates. In February 1995, the 
Financing Reimbursement Agreement was amended and extended to provide that 
Holdings would reimburse Products Corporation for a portion of 

                               23           
<PAGE>
the debt issuance costs and advisory fees related to a former credit 
agreement and 1 1/2% per annum of the average balance outstanding under the 
former credit agreement and the average balance outstanding under working 
capital borrowings from affiliates through June 30, 1996 and such amounts 
were evidenced by a noninterest-bearing promissory note payable on June 30, 
1996. In June 1996, $10.9 million in notes due to Products Corporation from 
Holdings, which included $2.0 million of interest reimbursement in 1996, 
under the Financing Reimbursement Agreement was offset against a $11.7 
million demand note payable by Products Corporation to Holdings. The 
Financing Reimbursement Agreement expired on June 30, 1996. 

REGISTRATION RIGHTS AGREEMENT 

   Prior to the consummation of the Offering, the Company and Revlon 
Worldwide, the direct parent of the Company, entered into the Registration 
Rights Agreement pursuant to which Revlon Worldwide and certain transferees 
of Common Stock held by Revlon Worldwide (the "Holders") have the right to 
require the Company to register all or part of the Class A Common Stock owned 
by such Holders and the Class A Common Stock issuable upon conversion of the 
Class B Common Stock owned by such Holders under the Securities Act (a 
"Demand Registration"); provided that the Company may postpone giving effect 
to a Demand Registration up to a period of 30 days if the Company believes 
such registration might have a material adverse effect on any plan or 
proposal by the Company with respect to any financing, acquisition, 
recapitalization, reorganization or other material transaction, or the 
Company is in possession of material non-public information that, if publicly 
disclosed, could result in a material disruption of a major corporate 
development or transaction then pending or in progress or in other material 
adverse consequences to the Company. In addition, the Holders have the right 
to participate in registrations by the Company of its Class A Common Stock (a 
"Piggyback Registration"). The Holders will pay all out-of-pocket expenses 
incurred in connection with any Demand Registration. The Company will pay any 
expenses incurred in connection with a Piggyback Registration, except for 
underwriting discounts, commissions and expenses attributable to the shares 
of Class A Common Stock sold by such Holders. 

OTHER 

   Pursuant to a lease dated April 2, 1993 (the "Edison Lease"), Holdings 
leases to Products Corporation the Edison research and development facility 
for a term of up to 10 years with an annual rent of $1.4 million and certain 
shared operating expenses payable by Products Corporation which, together 
with the annual rent are not to exceed $2.0 million per year. Pursuant to an 
assumption agreement dated February 18, 1993, Holdings agreed to assume all 
costs and expenses of the ownership and operation of the Edison facility as 
of January 1, 1993, other than (i) the operating expenses for which Products 
Corporation is responsible under the Edison Lease and (ii) environmental 
claims and compliance costs relating to matters which occurred prior to 
January 1, 1993 up to an amount not to exceed $8.0 million (the amount of 
such claims and costs for which Products Corporation is responsible, the 
"Environmental Limit"). In addition, pursuant to such assumption agreement, 
Products Corporation agreed to indemnify Holdings for environmental claims 
and compliance costs relating to matters which occurred prior to January 1, 
1993 up to an amount not to exceed the Environmental Limit and Holdings 
agreed to indemnify Products Corporation for environmental claims and 
compliance costs relating to matters which occurred prior to January 1, 1993 
in excess of the Environmental Limit and all such claims and costs 

                               24           
<PAGE>
relating to matters occurring on or after January 1, 1993. Pursuant to an 
occupancy agreement, during 1996 Products Corporation rented a portion of the 
administration building located at the Edison facility and space for a retail 
store of the Company. Products Corporation provides certain administrative 
services, including accounting, for Holdings with respect to the Edison 
facility pursuant to which Products Corporation pays on behalf of Holdings 
costs associated with the Edison facility and is reimbursed by Holdings for 
such costs, less the amount owed by Products Corporation to Holdings pursuant 
to the Edison Lease and the occupancy agreement. The net amount reimbursed by 
Holdings to Products Corporation for such costs with respect to the Edison 
facility for 1996 was $1.1 million. 

   Effective January 1, 1996, Products Corporation acquired from Holdings 
substantially all of the assets of the Tarlow Division in consideration for 
the assumption of substantially all of the liabilities and obligations of the 
Tarlow Division. Net liabilities assumed were approximately $3.4 million. 
Products Corporation paid $4.1 million to Holdings, which was accounted for 
as an increase in capital deficiency. A nationally recognized investment 
banking firm rendered its written opinion that the terms of the purchase were 
fair from a financial standpoint to Products Corporation. 

   During 1996, Products Corporation leased certain facilities to MacAndrews 
& Forbes or its affiliates pursuant to occupancy agreements and leases 
including space at Products Corporation's New York headquarters and at 
Products Corporation's offices in London and Tokyo. The rent paid by 
MacAndrews & Forbes or its affiliates to Products Corporation for 1996 was 
$4.6 million. 

   Products Corporation's Credit Agreement is supported by, among other 
things, guarantees from Holdings and certain of its subsidiaries. The 
obligations under such guarantees are secured by, among other things, (i) the 
capital stock and certain assets of certain subsidiaries of Holdings and (ii) 
a mortgage on Holdings' Edison, New Jersey facility. 

   Products Corporation borrows funds from its affiliates from time to time 
to supplement its working capital borrowings. No such borrowings were 
outstanding as of December 31, 1996. The interest rates for such borrowings 
are more favorable to Products Corporation than interest rates under the 
Credit Agreement and, for borrowings occurring prior to the execution of the 
Credit Agreement, the credit facility in effect at the time of such 
borrowing. The amount of interest paid by Products Corporation for such 
borrowings for 1996 was $0.5 million. 

   In November 1993, Products Corporation assigned to Holdings a lease for 
warehouse space in New Jersey (the "N.J. Warehouse") between Products 
Corporation and a trust established for the benefit of certain family members 
of the Chairman of the Executive Committee. The warehouse had become vacant 
as a result of divestitures and restructuring of Products Corporation. The 
lease has annual lease payments of approximately $2.3 million and terminates 
on June 30, 2005. In consideration for Holdings assuming all liabilities and 
obligations under the lease, Products Corporation paid Holdings $7.5 million 
(for which a liability was previously recorded) in three installments of $2.5 
million each in January 1994, January 1995 and January 1996. A nationally 
recognized investment banking firm rendered its written opinion that the 
terms of the lease transfer were fair from a financial standpoint to Products 
Corporation. During 1996, Products Corporation paid $0.2 million associated 
with the N.J. Warehouse on behalf of Holdings and was reimbursed by Holdings 
for such amount. 

   During 1996, the Company used an airplane which was owned by a corporation 
of which Messrs. Gittis, Drapkin and Levin were the sole stockholders. In 
1996, the Company paid approximately $0.2 million for the usage of the 
airplane. As of December 31, 1996, Mr. Levin no longer held an ownership 
interest in the corporation that owned the airplane. 

                               25           
<PAGE>
   Consolidated Cigar, an affiliate of the Company, assembles lipstick cases 
for Products Corporation. Products Corporation paid approximately $1.0 
million for such services in 1996. 

   In the fourth quarter of 1996, Products Corporation and certain of its 
subsidiaries purchased an inactive subsidiary from an affiliate for net cash 
consideration of approximately $3.0 million in a series of transactions in 
which the Company expects to realize certain tax benefits in future years. 

   The law firm of which Mr. Jordan is a senior partner provided legal 
services to the Company and its subsidiaries during 1996 and it is 
anticipated that it will provide legal services to the Company and its 
subsidiaries during 1997. 

   The Company believes that the terms of the foregoing transactions are at 
least as favorable to the Company or Products Corporation, as applicable, as 
those that could be obtained from unaffiliated third parties. 

                            ADDITIONAL INFORMATION 

   THE COMPANY WILL MAKE AVAILABLE A COPY OF ITS ANNUAL REPORT ON FORM 10-K 
FOR THE FISCAL YEAR ENDED DECEMBER 31, 1996, AND ANY QUARTERLY REPORTS ON 
FORM 10-Q FILED THEREAFTER, WITHOUT CHARGE, UPON WRITTEN REQUEST TO THE 
SECRETARY, REVLON, INC., 625 MADISON AVENUE, NEW YORK, NEW YORK 10022. EACH 
SUCH REQUEST MUST SET FORTH A GOOD FAITH REPRESENTATION THAT, AS OF THE 
RECORD DATE, FEBRUARY 24, 1996, THE PERSON MAKING THE REQUEST WAS A 
BENEFICIAL OWNER OF SHARES OF COMMON STOCK ENTITLED TO VOTE. 

   In order to ensure timely delivery of such documents prior to the Annual 
Meeting, any request should be received by the Company promptly. 

   Stockholders who are not stockholders of record who wish to attend the 
Annual Meeting should bring evidence of beneficial ownership of the Common 
Stock to the Annual Meeting. 

              COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT 

   The Company's executive officers, directors and 10% stockholders are 
required under the Exchange Act to file reports of ownership and changes in 
ownership with the SEC and the NYSE. Copies of these reports also must be 
furnished to the Company. 

   Based solely upon a review of copies of such reports furnished to the 
Company through the date hereof, or written representations that no reports 
were required, the Company believes that all filing requirements applicable 
to its executive officers, directors and 10% holders were complied with 
during 1996. 

                            STOCKHOLDER PROPOSALS 

   Under the rules and regulations of the SEC as currently in effect, any 
holder of at least one percent or $1,000 in market value of shares of Common 
Stock held for at least one year who desires to have a proposal presented in 
the Company's proxy material for use in connection with the Annual Meeting of 
Stockholders to be held in 1998 must transmit that proposal (along with his 
or her name, address, the number of shares of Common Stock that he or she 
holds of record or beneficially, the dates on which the securities were 
acquired and documentary support for a claim of beneficial ownership) in 
writing by 

                               26           
<PAGE>
certified mail-return receipt requested to the Secretary of the Company at 
Revlon, Inc., 625 Madison Avenue, New York, New York 10022. Proposals of 
stockholders intended to be presented at the next Annual Meeting must be 
received by the Secretary of the Company not later than November 10, 1997. 

   Holders of shares of Common Stock desiring to have proposals submitted for 
consideration at future meetings of the stockholders should consult the 
applicable rules and regulations of the SEC with respect to such proposals, 
including the permissible number and length of proposals and other matters 
governed by such rules and regulations. 

                                OTHER BUSINESS 

   The Board of Directors is not aware of any matters other than those set 
forth in this proxy statement that will be presented for action at the Annual 
Meeting. If any other matters properly come before the Annual Meeting, the 
persons named as proxies intend to vote the shares of Common Stock they 
represent in accordance with their best judgment. 

New York, New York 
March 10, 1997 
                                          By Order of the Board of Directors 


                                          Robert K. Kretzman 
                                          Vice President and Secretary 

                               27           


<PAGE>

- -------------------------------------------------------------------------------

                               REVLON, INC.

             PROXY FOR ANNUAL MEETING OF STOCKHOLDERS APRIL 8, 1997


     The undersigned hereby appoints Wade H. Nichols and Robert K. Kretzman,
as proxies, each with the full power to appoint his substitute, and hereby
authorizes them to represent and vote, as designated on the reverse side of 
this card, all shares of Class A Common Stock of Revlon, Inc. (the "Company")
held of record by the undersigned at the close of business on February 24, 
1997, at the Annual Meeting of Stockholders to be held on April 8, 1997 or any
adjournment thereof.

                         (TO BE SIGNED ON REVERSE SIDE)

- -------------------------------------------------------------------------------



- -------------------------------------------------------------------------------

A  [X] Please mark your
       votes as in this
       example.

<TABLE>
<CAPTION>
<S>             <C>       <C>                        <C>                                 <C>
                      
                                WITHHOLD              Nominees:  Ronald O. Perelman
                                AUTHORITY                        Jerry W. Levin
                        to vote for all nominees                 Donald G. Drapkin
                   FOR        listed at right                    Meyer Feldberg                           FOR  AGAINST  ABSTAIN
1. ELECTION OF    [   ]            [   ]                         George Fellows           2. Proposal to [   ]   [   ]   [   ]
   DIRECTORS                                                     William J. Fox              ratify the selection
                                                                 Howard Gittis               of KPMG Peat Marwick
                                                                 Vernon E. Jordan            LLP to serve as the
FOR all nominees listed                                          Henry A. Kissinger          Company's independent
(except as marked to the contrary below):                        Edward J. Landau            accountants for
                                                                 Linda Gosden Robinson       fiscal 1997.
                                                                 Terry Semel
- ----------------------------------------------------             Martha Stewart           3. In their discretion, upon such other
                                                                                             business as may properly come before
                                                                                             the Annual Meeting or any 
                                                                                             postponement or adjournment thereof.

                                                                                         THIS PROXY IS SOLICITED ON BEHALF OF THE
                                                                                         BOARD OF DIRECTORS. THIS PROXY WILL BE
                                                                                         VOTED AS DIRECTED. IN THE ABSENCE OF
                                                                                         DIRECTION, THIS PROXY WILL BE VOTED
                                                                                         FOR THE THIRTEEN NOMINEES FOR
                                                                                         ELECTION AND FOR PROPOSAL 2.

                                                                                         STOCKHOLDERS ARE URGED TO DATE, MARK,
                                                                                         SIGN AND RETURN THIS PROXY PROMPTLY
                                                                                         IN THE ENVELOPE PROVIDED, WHICH 
                                                                                         REQUIRES NO POSTAGE IF MAILED WITHIN
                                                                                         THE UNITED STATES.




</TABLE>


SIGNATURES: _______________________________________  Date: ______________, 1997

Note: Please sign exactly as name or names appear on stock certificate 
(as indicated hereon.)



<PAGE>

- -------------------------------------------------------------------------------

                               REVLON, INC.

             PROXY FOR ANNUAL MEETING OF STOCKHOLDERS APRIL 8, 1997


     The undersigned hereby appoints Wade H. Nichols and Robert K. Kretzman,
as proxies, each with the full power to appoint his substitute, and hereby
authorizes them to represent and vote, as designated on the reverse side of 
this card, all shares of Class B Common Stock of Revlon, Inc. (the "Company")
held of record by the undersigned at the close of business on February 24, 
1997, at the Annual Meeting of Stockholders to be held on April 8, 1997 or any
adjournment thereof.

                         (TO BE SIGNED ON REVERSE SIDE)

- -------------------------------------------------------------------------------



- -------------------------------------------------------------------------------

A  [X] Please mark your
       votes as in this
       example.

<TABLE>
<CAPTION>
<S>             <C>       <C>                        <C>                                 <C>
                      
                                WITHHOLD              Nominees:  Ronald O. Perelman
                                AUTHORITY                        Jerry W. Levin
                        to vote for all nominees                 Donald G. Drapkin
                   FOR        listed at right                    Meyer Feldberg                           FOR  AGAINST  ABSTAIN
1. ELECTION OF    [   ]            [   ]                         George Fellows           2. Proposal to [   ]   [   ]   [   ]
   DIRECTORS                                                     William J. Fox              ratify the selection
                                                                 Howard Gittis               of KPMG Peat Marwick
                                                                 Vernon E. Jordan            LLP to serve as the
FOR all nominees listed                                          Henry A. Kissinger          Company's independent
(except as marked to the contrary below):                        Edward J. Landau            accountants for
                                                                 Linda Gosden Robinson       fiscal 1997.
                                                                 Terry Semel
- ----------------------------------------------------             Martha Stewart           3. In their discretion, upon such other
                                                                                             business as may properly come before
                                                                                             the Annual Meeting or any 
                                                                                             postponement or adjournment thereof.

                                                                                         THIS PROXY IS SOLICITED ON BEHALF OF THE
                                                                                         BOARD OF DIRECTORS. THIS PROXY WILL BE
                                                                                         VOTED AS DIRECTED. IN THE ABSENCE OF
                                                                                         DIRECTION, THIS PROXY WILL BE VOTED
                                                                                         FOR THE THIRTEEN NOMINEES FOR
                                                                                         ELECTION AND FOR PROPOSAL 2.

                                                                                         STOCKHOLDERS ARE URGED TO DATE, MARK,
                                                                                         SIGN AND RETURN THIS PROXY PROMPTLY
                                                                                         IN THE ENVELOPE PROVIDED, WHICH 
                                                                                         REQUIRES NO POSTAGE IF MAILED WITHIN
                                                                                         THE UNITED STATES.




</TABLE>


SIGNATURES: _______________________________________  Date: ______________, 1997

Note: Please sign exactly as name or names appear on stock certificate 
(as indicated hereon.)




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission