VIAVI SOLUTIONS INC.

Name: | VIAVI SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2000 (25 years ago) |
Entity Number: | 2478529 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | Delaware |
Principal Address: | 1445 South Spectrum Blvd, Suite 102, Chandler, AZ, United States, 85286 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
OLEG KHAYKIN | Chief Executive Officer | 1445 SOUTH SPECTRUM BLVD, SUITE 102, CHANDLER, AZ, United States, 85286 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | 6001 AMERICA CENTER DRIVE, SAN JOSE, CA, 95002, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 1445 SOUTH SPECTRUM BLVD, SUITE 102, CHANDLER, AZ, 85286, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 7047 E GREENWAY PKWY SUITE 250, SCOTTSDALE, AZ, 85254, USA (Type of address: Chief Executive Officer) |
2021-03-23 | 2024-02-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-03-23 | 2024-02-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221001157 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
220228003876 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
210323000759 | 2021-03-23 | CERTIFICATE OF CHANGE | 2021-03-23 |
200207060561 | 2020-02-07 | BIENNIAL STATEMENT | 2020-02-01 |
SR-30762 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State