Search icon

JOHNSON OUTDOORS INC.

Company Details

Name: JOHNSON OUTDOORS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1994 (31 years ago)
Date of dissolution: 13 Dec 2017
Entity Number: 1855379
ZIP code: 10005
County: Broome
Place of Formation: Wisconsin
Principal Address: 555 MAIN ST, RACINE, WI, United States, 53403
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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
HELEN JOHNSON-LEIPOLD Chief Executive Officer 555 MAIN ST, RACINE, WI, United States, 53403

History

Start date End date Type Value
1999-10-26 2017-12-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-10-07 2002-09-26 Address 1525 HOWE ST, RACINE, WI, 53403, USA (Type of address: Chief Executive Officer)
1996-10-07 2002-09-26 Address 1326 WILLOW ROAD, STURTEVANT, WI, 53177, USA (Type of address: Principal Executive Office)
1994-09-28 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-09-28 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-22118 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171213000217 2017-12-13 SURRENDER OF AUTHORITY 2017-12-13
160922006166 2016-09-22 BIENNIAL STATEMENT 2016-09-01
140917006107 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120921006026 2012-09-21 BIENNIAL STATEMENT 2012-09-01
101001002073 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080911002146 2008-09-11 BIENNIAL STATEMENT 2008-09-01
061115002297 2006-11-15 BIENNIAL STATEMENT 2006-09-01
041029002866 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020926002000 2002-09-26 BIENNIAL STATEMENT 2002-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0809840 Property Damage - Product Liabilty 2008-11-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 462000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-11-13
Termination Date 2010-07-19
Date Issue Joined 2009-02-13
Section 1332
Sub Section PL
Status Terminated

Parties

Name SATO
Role Plaintiff
Name JOHNSON OUTDOORS INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State