Search icon

S. C. JOHNSON & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. C. JOHNSON & SON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2015 (10 years ago)
Entity Number: 4732194
ZIP code: 12207
County: New York
Place of Formation: Wisconsin
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1525 Howe Street, Racine, WI, United States, 53403

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
H. FISK JOHNSON PH.D. Chief Executive Officer 1525 HOWE STREET, RACINE, WI, United States, 53403

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 1525 HOWE STREET, RACINE, WI, 53403, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 1525 HOWE ST, RACINE, WI, 53403, USA (Type of address: Chief Executive Officer)
2021-03-29 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-08-11 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-08-11 2021-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302006633 2025-03-02 BIENNIAL STATEMENT 2025-03-02
210329060414 2021-03-29 BIENNIAL STATEMENT 2021-03-01
200811000636 2020-08-11 CERTIFICATE OF CHANGE 2020-08-11
190308060599 2019-03-08 BIENNIAL STATEMENT 2019-03-01
SR-70813 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2024-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
S. C. JOHNSON & SON, INC.
Party Role:
Defendant
Party Name:
JACKSON
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
WINANS
Party Role:
Plaintiff
Party Name:
S. C. JOHNSON & SON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-05-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
SHIMANOVSKY,
Party Role:
Plaintiff
Party Name:
S. C. JOHNSON & SON, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State