Search icon

THE JOHNSON SYSTEM, INC.

Company Details

Name: THE JOHNSON SYSTEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1958 (67 years ago)
Date of dissolution: 27 Apr 2007
Entity Number: 169859
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: PO BOX 1157, OLD VILLAGE STATION, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1157, OLD VILLAGE STATION, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
ALLAN H COLE Chief Executive Officer PO BOX 1157, OLD VILLAGE STATION, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
1995-06-01 2002-01-09 Address 15 BOND ST, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1995-06-01 2002-01-09 Address 15 BOND ST, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1995-06-01 2002-01-09 Address 15 BOND ST, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1958-01-20 1995-06-01 Address 17 MAPLE DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070427000426 2007-04-27 CERTIFICATE OF DISSOLUTION 2007-04-27
060329002978 2006-03-29 BIENNIAL STATEMENT 2006-01-01
040130002279 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020109003010 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000207002949 2000-02-07 BIENNIAL STATEMENT 2000-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State