JOHNSON OUTDOORS GEAR, INC.

Name: | JOHNSON OUTDOORS GEAR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2014 (11 years ago) |
Entity Number: | 4558495 |
ZIP code: | 10005 |
County: | Broome |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 555 MAIN STREET, RACINE, WI, United States, 53403 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID JOHNSON | Chief Executive Officer | 555 MAIN STREET, RACINE, WI, United States, 53403 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 555 MAIN STREET, RACINE, WI, 53403, USA (Type of address: Chief Executive Officer) |
2020-04-15 | 2024-04-16 | Address | 555 MAIN STREET, RACINE, WI, 53403, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-20 | 2020-04-15 | Address | 625 CONKLIN ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2016-04-20 | 2020-04-15 | Address | 555 MAIN STREET, RACINE, WI, 53403, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416002088 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
220505000539 | 2022-05-05 | BIENNIAL STATEMENT | 2022-04-01 |
200415060427 | 2020-04-15 | BIENNIAL STATEMENT | 2020-04-01 |
SR-67226 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180426006281 | 2018-04-26 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State