Search icon

PHYSICIANS FORMULA, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LINA CHEN Chief Executive Officer 22067 FERRERO PARKWAY, CITY OF INDUSTRY, CA, United States, 91789

DOS Process Agent

Name Role Address
PHYSICIANS FORMULA, INC. DOS Process Agent 22067 FERRERO PARKWAY, CITY OF INDUSTRY, CA, United States, 91789

Central Index Key

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.

CIK number:
0001477083
Phone:
626-334-3395

Latest Filings

Form type:
D
File number:
021-136265
Filing date:
2009-11-19
File:

History

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)

Filings

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