Name: | JOHNSON & JOHNSON FINANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2008 (17 years ago) |
Entity Number: | 3699899 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | ONE JOHNSON & JOHNSON PLAZA, NEW BRUNSWICK, NJ, United States, 08933 |
Name | Role | Address |
---|---|---|
JOHNSON & JOHNSON FINANCE CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LUC FREYNE | Chief Executive Officer | ONE JOHNSON & JOHNSON PLAZA, NEW BRUNSWICK, NJ, United States, 08933 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | ONE JOHNSON & JOHNSON PLAZA, NEW BRUNSWICK, NJ, 08933, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2024-07-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-07-08 | 2024-07-08 | Address | ONE JOHNSON & JOHNSON PLAZA, NEW BRUNSWICK, NJ, 08933, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-05 | 2020-07-08 | Address | ONE JOHNSON & JOHNSON PLAZA, NEW BRUNSWICK, NJ, 08933, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708003266 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220705002373 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200708060666 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
SR-50357 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180705006621 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State