Name: | AXIS COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2016 (9 years ago) |
Entity Number: | 4885471 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 300 APOLLO DR, SUITE 9, CHELMSFORD, MA, United States, 01824 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FREDRIK NILSSON | Chief Executive Officer | 300 APOLLO DR, SUITE 9, CHLEMSFORD, MA, United States, 01824 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 300 APOLLO DR, CHELMSFORD, MA, 01824, 3629, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 300 APOLLO DR, SUITE 9, CHLEMSFORD, MA, 01824, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | EMDALAVAGEN, LUND, SWE (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-24 | 2024-01-02 | Address | 300 APOLLO DR, CHELMSFORD, MA, 01824, 3629, USA (Type of address: Chief Executive Officer) |
2016-01-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-01-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000795 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103002128 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200113060364 | 2020-01-13 | BIENNIAL STATEMENT | 2020-01-01 |
SR-74267 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74266 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180424006294 | 2018-04-24 | BIENNIAL STATEMENT | 2018-01-01 |
160126000378 | 2016-01-26 | APPLICATION OF AUTHORITY | 2016-01-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State