Search icon

THE JOHNSON COMPANY, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 FIFTH AVENUE, SECOND FLOOR, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ROBERT W. JOHNSON, IV Chief Executive Officer 630 FIFTH AVENUE, SUITE 1510, NEW YORK, NY, United States, 10111

Links between entities

Type:
Headquarter of
Company Number:
F93000004412
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
591462292
Plan Year:
2012
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

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)

Filings

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