Search icon

OCLARO (NORTH AMERICA), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OCLARO (NORTH AMERICA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 2003 (22 years ago)
Date of dissolution: 16 Aug 2016
Entity Number: 2960968
ZIP code: 95131
County: Albany
Place of Formation: Delaware
Address: ATT: LEGAL DEPT., 225 CHARCOT AVENUE, SAN JOSE, CA, United States, 95131
Principal Address: 2560 JUNCTION AVE, SAN JOSE, CA, United States, 95134

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: LEGAL DEPT., 225 CHARCOT AVENUE, SAN JOSE, CA, United States, 95131

Chief Executive Officer

Name Role Address
PETE MANGAN Chief Executive Officer 2560 JUNCTION AVE, SAN JOSE, CA, United States, 95134

History

Start date End date Type Value
2011-10-12 2015-10-05 Address 2560 JUNCTION AVE, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
2011-07-22 2011-10-12 Address 2560 JUNCITON AVE, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
2011-07-22 2016-08-16 Address 2560 JUNCTION AVE, SAN JOSE, CA, 95134, USA (Type of address: Service of Process)
2006-03-06 2011-07-22 Address 40919 ENCYCLOPEDIA CIRCLE, FREMONT, CA, 94538, 2436, USA (Type of address: Chief Executive Officer)
2006-03-06 2011-07-22 Address 40919 ENCYCLOPEDIA CIRCLE, FREMONT, CA, 94538, 2436, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160816000264 2016-08-16 SURRENDER OF AUTHORITY 2016-08-16
151005006644 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131008006156 2013-10-08 BIENNIAL STATEMENT 2013-10-01
111012002049 2011-10-12 BIENNIAL STATEMENT 2011-10-01
110722002063 2011-07-22 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State