Name: | JOHNSON & JOHNSON CONSUMER COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 2006 (19 years ago) |
Date of dissolution: | 11 Jan 2016 |
Entity Number: | 3340008 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 199 GRANDVIEW ROAD, SKILLMAN, NJ, United States, 08558 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFF SMITH | Chief Executive Officer | 199 GRANDVIEW ROAD, SKILLMAN, NJ, United States, 08558 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-08 | 2014-03-03 | Address | GRANDVIEW ROAD, SKILLMAN, NJ, 08558, USA (Type of address: Chief Executive Officer) |
2012-03-08 | 2014-03-03 | Address | GRANDVIEW ROAD, SKILLMAN, NJ, 08558, USA (Type of address: Principal Executive Office) |
2008-05-07 | 2012-03-08 | Address | 199 GRANDVIEW RD, SKILLMAN, NJ, 08558, USA (Type of address: Chief Executive Officer) |
2008-05-07 | 2012-03-08 | Address | 199 GRANDVIEW RD, SKILLMAN, NJ, 08558, USA (Type of address: Principal Executive Office) |
2006-03-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43549 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43548 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160111000177 | 2016-01-11 | CERTIFICATE OF TERMINATION | 2016-01-11 |
140303006552 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
120308006061 | 2012-03-08 | BIENNIAL STATEMENT | 2012-03-01 |
110630000062 | 2011-06-30 | ERRONEOUS ENTRY | 2011-06-30 |
DP-2012320 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
080507002710 | 2008-05-07 | BIENNIAL STATEMENT | 2008-03-01 |
060328000032 | 2006-03-28 | APPLICATION OF AUTHORITY | 2006-03-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State