INFINERA OPTICAL NETWORKS, INC.

Name: | INFINERA OPTICAL NETWORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1993 (32 years ago) |
Entity Number: | 1696612 |
ZIP code: | 95119 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Address: | 6373 San Ignacio Avenue, San Jose, CA, United States, 95119 |
Name | Role | Address |
---|---|---|
DAVID W. HEARD | Chief Executive Officer | 6373 SAN IGNACIO AVENUE, SAN JOSE, CA, United States, 95119 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
INFINERA OPTICAL NETWORKS, INC. | DOS Process Agent | 6373 San Ignacio Avenue, San Jose, CA, United States, 95119 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 6373 SAN IGNACIO AVENUE, SAN JOSE, CA, 95119, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2025-01-03 | Address | 6373 SAN IGNACIO AVENUE, SAN JOSE, CA, 95119, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | 6373 SAN IGNACIO AVENUE, SAN JOSE, CA, 95119, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2025-01-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-04-12 | 2025-01-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103003642 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
240412003390 | 2024-03-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-29 |
230103002315 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210406060686 | 2021-04-06 | BIENNIAL STATEMENT | 2021-01-01 |
200908000063 | 2020-09-08 | CERTIFICATE OF AMENDMENT | 2020-09-08 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State