Name: | PHYSICIANS FORMULA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1980 (45 years ago) |
Entity Number: | 605834 |
ZIP code: | 91789 |
County: | New York |
Place of Formation: | New York |
Address: | 22067 FERRERO PARKWAY, CITY OF INDUSTRY, CA, United States, 91789 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LINA CHEN | Chief Executive Officer | 22067 FERRERO PARKWAY, CITY OF INDUSTRY, CA, United States, 91789 |
Name | Role | Address |
---|---|---|
PHYSICIANS FORMULA, INC. | DOS Process Agent | 22067 FERRERO PARKWAY, CITY OF INDUSTRY, CA, United States, 91789 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 22067 FERRERO PARKWAY, CITY OF INDUSTRY, CA, 91789, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2024-07-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-08-29 | 2023-09-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-18 | 2024-07-01 | Address | 22067 FERRERO PARKWAY, CITY OF INDUSTRY, CA, 91789, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039201 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220531003119 | 2022-05-31 | BIENNIAL STATEMENT | 2022-01-01 |
200407061219 | 2020-04-07 | BIENNIAL STATEMENT | 2020-01-01 |
SR-9961 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180518006097 | 2018-05-18 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State