Search icon

JOHNSON & JOHNSON FINANCE CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
JOHNSON & JOHNSON FINANCE CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LUC FREYNE Chief Executive Officer ONE JOHNSON & JOHNSON PLAZA, NEW BRUNSWICK, NJ, United States, 08933

History

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)

Filings

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