Search icon

JOHNSON & JOHNSON HEALTH AND WELLNESS SOLUTIONS, INC.

Company Details

Name: JOHNSON & JOHNSON HEALTH AND WELLNESS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2008 (17 years ago)
Entity Number: 3743073
ZIP code: 10005
County: New York
Place of Formation: Michigan
Address: 28 liberty st, 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 HEALTH AND WELLNESS SOLUTIONS, INC. DOS Process Agent 28 liberty st, New York, NY, United States, 10005

Chief Executive Officer

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

Agent

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

History

Start date End date Type Value
2024-11-12 2024-11-12 Address ONE JOHNSON & JOHNSON PLAZA, NEW BRUNSWICK, NJ, 08933, USA (Type of address: Chief Executive Officer)
2020-11-25 2024-11-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-11-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-02 2020-11-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-03 2024-11-12 Address ONE JOHNSON & JOHNSON PLAZA, NEW BRUNSWICK, NJ, 08933, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112001204 2024-11-12 BIENNIAL STATEMENT 2024-11-12
221119000144 2022-11-19 BIENNIAL STATEMENT 2022-11-01
201125060176 2020-11-25 BIENNIAL STATEMENT 2020-11-01
SR-51101 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006842 2018-11-02 BIENNIAL STATEMENT 2018-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State