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 ST, RACINE, WI, United States, 53403

Chief Executive Officer

Name Role Address
H. FISK JOHNSON, PH.D. Chief Executive Officer 1525 HOWE ST, 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

Agent

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

History

Start date End date Type Value
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: Registered Agent)
2019-01-28 2020-08-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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
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

Date of last update: 18 Feb 2025

Sources: New York Secretary of State