Name: | THE JOHNSON COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1984 (41 years ago) |
Entity Number: | 911687 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 610 FIFTH AVENUE, SECOND FLOOR, NEW YORK, NY, United States, 10020 |
Principal Address: | 630 FIFTH AVENUE, SUITE 1510, NEW YORK, NY, United States, 10111 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 610 FIFTH AVENUE, SECOND FLOOR, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ROBERT W. JOHNSON, IV | Chief Executive Officer | 630 FIFTH AVENUE, SUITE 1510, NEW YORK, NY, United States, 10111 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-16 | 2011-11-30 | Address | 630 FIFTH AVE STE 1510, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
2006-04-26 | 2008-04-16 | Address | C/O JAY D WAXENBERG, 1585 BROADWAY, NEW YORK, NY, 10036, 8299, USA (Type of address: Service of Process) |
1998-04-22 | 2006-04-26 | Address | C/O SANFORD J SCHLESINGER, 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-10-26 | 1993-07-09 | Address | 630 FIFTH AVENUE, SUITE 918, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1993-07-09 | Address | 630 FIFTH AVENUE, SUITE 918, NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111130000566 | 2011-11-30 | CERTIFICATE OF CHANGE | 2011-11-30 |
100420002665 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080416002863 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
060426002049 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040419002816 | 2004-04-19 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State