Search icon

AXIS COMMUNICATIONS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FREDRIK NILSSON Chief Executive Officer 300 APOLLO DR, SUITE 9, CHLEMSFORD, MA, United States, 01824

History

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)

Filings

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