Search icon

ERICSSON, MARKETS-THE AMERICAS INC.

Company Details

Name: ERICSSON, MARKETS-THE AMERICAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1961 (64 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 140581
ZIP code: 12206
County: New York
Place of Formation: New York
Principal Address: 6300 LEGACY DR, PLANO, TX, United States, 75024
Address: 40 COLVIN AVE, STE 200, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPITOL SERVICES INC DOS Process Agent 40 COLVIN AVE, STE 200, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
JAN FRYKHAMMAR Chief Executive Officer 6300 LEGACY DR, PLANO, TX, United States, 75024

Agent

Name Role Address
CAPITOL SERVICES, INC. Agent 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206

History

Start date End date Type Value
2002-07-02 2003-08-14 Address 6300 LEGACY DR, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
1999-09-08 2002-07-02 Address 740 E CAMPBELL RD, RICHARDSON, TX, 75081, USA (Type of address: Chief Executive Officer)
1999-09-08 2002-07-02 Address 1631 I ST NW, STE 600, WASHINGTON, DC, 20006, 4083, USA (Type of address: Principal Executive Office)
1994-04-20 1999-09-08 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1994-04-20 1999-09-08 Address S-126, 25 STOCKHOLM, SWE (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
031219000226 2003-12-19 CERTIFICATE OF MERGER 2003-12-31
030814002619 2003-08-14 BIENNIAL STATEMENT 2003-08-01
020702002731 2002-07-02 BIENNIAL STATEMENT 2001-08-01
990908002561 1999-09-08 BIENNIAL STATEMENT 1999-08-01
960628000669 1996-06-28 CERTIFICATE OF AMENDMENT 1996-06-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State