Search icon

JOHNSON CONTROLS, INC.

Company Details

Name: JOHNSON CONTROLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1912 (113 years ago)
Entity Number: 1455
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Principal Address: 5757 N GREEN BAY AVE, MILWAUKEE, WI, United States, 53209
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 561-341-7770

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DANIEL C MCCONEGHY (SKIP) Chief Executive Officer 5757 N GREEN BAY AVE, MILWAUKEE, WI, United States, 53209

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 507 E MICHIGAN STREET, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 5757 N GREEN BAY AVE, MILWAUKEE, WI, 53209, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-08-01 Address 507 E MICHIGAN STREET, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034083 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801001945 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200811060370 2020-08-11 BIENNIAL STATEMENT 2020-08-01
SR-34 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State