Search icon

INFINERA OPTICAL HOLDING, INC.

Company Details

Name: INFINERA OPTICAL HOLDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2651197
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 6373 San Ignacio Avenue, SAN JOSE, CA, United States, 95119
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
DAVID HEARD Chief Executive Officer 6373 SAN IGNACIO AVENUE, SAN JOSE, CA, United States, 95119

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 6373 SAN IGNACIO AVENUE, SAN JOSE, CA, 95119, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-04-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-02 2024-04-12 Address 6373 SAN IGNACIO AVENUE, SAN JOSE, CA, 95119, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 6373 SAN IGNACIO AVENUE, SAN JOSE, CA, 95119, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-04-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412003382 2024-03-29 CERTIFICATE OF CHANGE BY ENTITY 2024-03-29
230602003792 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210617060560 2021-06-17 BIENNIAL STATEMENT 2021-06-01
200821000453 2020-08-21 CERTIFICATE OF AMENDMENT 2020-08-21
190626060110 2019-06-26 BIENNIAL STATEMENT 2019-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State