Search icon

S. C. JOHNSON & SON, INC.

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)
2019-01-28 2020-08-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-08-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-02 2025-03-02 Address 1525 HOWE ST, RACINE, WI, 53403, USA (Type of address: Chief Executive Officer)
2015-03-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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
SR-70812 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170302006166 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150326000307 2015-03-26 APPLICATION OF AUTHORITY 2015-03-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1308756 Other Contract Actions 2013-12-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-10
Termination Date 2013-12-18
Section 1332
Sub Section OC
Status Terminated

Parties

Name S. C. JOHNSON & SON, INC.
Role Plaintiff
Name SOTHEBY'S, INC.
Role Defendant
0615270 Patent 2006-12-18 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-18
Termination Date 2007-06-22
Section 1126
Status Terminated

Parties

Name S. C. JOHNSON & SON, INC.
Role Plaintiff
Name EZ PRODUCTS OF SOUTH FLORIDA,
Role Defendant
8802621 Patent 1988-08-23 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1988-08-23
Termination Date 1989-05-16
Date Issue Joined 1988-10-11
Section 1332

Parties

Name S. C. JOHNSON & SON, INC.
Role Plaintiff
Name BARTIN CHEMICALS LTD ANO
Role Defendant
2404340 Americans with Disabilities Act - Other 2024-06-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-07
Termination Date 2024-08-12
Section 1331
Status Terminated

Parties

Name JACKSON
Role Plaintiff
Name S. C. JOHNSON & SON, INC.
Role Defendant
2200451 Other Fraud 2022-01-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-01-26
Termination Date 2022-07-21
Date Issue Joined 2022-04-04
Section 1332
Sub Section CT
Status Terminated

Parties

Name WINANS
Role Plaintiff
Name S. C. JOHNSON & SON, INC.
Role Defendant
1806869 Other Fraud 2018-12-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-03
Termination Date 2020-12-16
Date Issue Joined 2019-07-12
Section 1332
Sub Section FR
Status Terminated

Parties

Name CRESPO
Role Plaintiff
Name S. C. JOHNSON & SON, INC.
Role Defendant
0909474 Personal Injury - Product Liability 2009-11-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-13
Termination Date 2011-01-19
Date Issue Joined 2010-02-05
Pretrial Conference Date 2010-05-26
Section 1332
Sub Section PI
Status Terminated

Parties

Name HERCULES,
Role Plaintiff
Name S. C. JOHNSON & SON, INC.
Role Defendant
1308756 Other Contract Actions 2013-12-19 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-19
Termination Date 2014-07-16
Date Issue Joined 2013-12-20
Pretrial Conference Date 2014-02-11
Section 1332
Sub Section OC
Status Terminated

Parties

Name S. C. JOHNSON & SON, INC.
Role Plaintiff
Name SOTHEBY'S, INC.
Role Defendant
1803944 Other Fraud 2018-05-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-02
Termination Date 2020-03-20
Date Issue Joined 2019-04-19
Section 1332
Sub Section DT
Status Terminated

Parties

Name BOURBIA
Role Plaintiff
Name S. C. JOHNSON & SON, INC.
Role Defendant
1400348 Patent 2014-03-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-28
Termination Date 2014-11-21
Date Issue Joined 2014-06-20
Pretrial Conference Date 2014-07-29
Section 0271
Status Terminated

Parties

Name SHOWER B CLEAN, LLC
Role Plaintiff
Name S. C. JOHNSON & SON, INC.
Role Defendant
2003588 Other Fraud 2020-05-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-07
Termination Date 2023-05-16
Date Issue Joined 2022-05-06
Pretrial Conference Date 2020-09-25
Section 1332
Sub Section FR
Status Terminated

Parties

Name SHIMANOVSKY,
Role Plaintiff
Name S. C. JOHNSON & SON, INC.
Role Defendant
1506898 Other Fraud 2015-12-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-04
Termination Date 2016-02-09
Section 1332
Sub Section FR
Status Terminated

Parties

Name SHMIDT
Role Plaintiff
Name S. C. JOHNSON & SON, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State