P&G HAIR CARE HOLDING, INC.

Name: | P&G HAIR CARE HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1959 (66 years ago) |
Entity Number: | 118701 |
ZIP code: | 47025 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 Procter & Gamble Plaza, Cincinnati, OH, United States, 47025 |
Principal Address: | ATTN: TAX DIVISION, ONE PROCTER & GAMBLE PLAZA, CINCINNATI, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1 Procter & Gamble Plaza, Cincinnati, OH, United States, 47025 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MA. FATIMA D. FRANCISCO | Chief Executive Officer | ONE PROCTER & GAMBLE PLAZA, CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | ONE PROCTER & GAMBLE PLAZA, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2023-04-21 | Address | ONE PROCTER & GAMBLE PLAZA, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2025-04-02 | Address | ONE PROCTER & GAMBLE PLAZA, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2025-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-21 | 2025-04-02 | Address | 1 Procter & Gamble Plaza, Cincinnati, OH, 47025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001377 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230421003003 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
210414060331 | 2021-04-14 | BIENNIAL STATEMENT | 2021-04-01 |
190423060046 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
SR-1591 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State