S. C. JOHNSON & SON, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
H. FISK JOHNSON PH.D. | Chief Executive Officer | 1525 HOWE STREET, RACINE, WI, United States, 53403 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State