Search icon

JOHNSON & JOHNSON CONSUMER COMPANIES, INC.

Company Details

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

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
JEFF SMITH Chief Executive Officer 199 GRANDVIEW ROAD, SKILLMAN, NJ, United States, 08558

History

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)

Filings

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