Name: | ERICSSON INTERNET APPLICATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1990 (35 years ago) |
Date of dissolution: | 23 Feb 2004 |
Entity Number: | 1464756 |
ZIP code: | 75024 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6300 LEGACY DRIVE, PLANO, TX, United States, 75024 |
Principal Address: | 145 CROSSWAYS PARK DR WEST, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
PER LINBLAD | Chief Executive Officer | 145 CROSSWAYS PARK DR WEST, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6300 LEGACY DRIVE, PLANO, TX, United States, 75024 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-24 | 2004-02-23 | Address | 145 CROSSWAYS PARK DR WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1998-08-17 | 2001-04-24 | Address | 12051 ARSTA, TORSH AMNSGATAN 21-23, KISTA, S-164 80 STOCKHOLM, SWE (Type of address: Chief Executive Officer) |
1998-08-17 | 2001-04-24 | Address | 145 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1998-08-17 | 2001-04-24 | Address | 45 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1996-09-12 | 1998-08-17 | Address | 45 CROSSWAYS PARK DR W, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040223001136 | 2004-02-23 | SURRENDER OF AUTHORITY | 2004-02-23 |
021031002029 | 2002-10-31 | BIENNIAL STATEMENT | 2002-07-01 |
010517000426 | 2001-05-17 | CERTIFICATE OF AMENDMENT | 2001-05-17 |
010424002692 | 2001-04-24 | BIENNIAL STATEMENT | 2000-07-01 |
980817002697 | 1998-08-17 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State