Name: | JUNIPER NETWORKS (US), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2007 (17 years ago) |
Entity Number: | 3583299 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | California |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1133 INNOVATION WAY, SUNNYVALE, CA, United States, 94089 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JUNIPER NETWORKS (US), INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOYLE BRAD MINNIS | Chief Executive Officer | 1133 INNOVATION WAY, SUNNYVALE, CA, United States, 94089 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 1133 INNOVATION WAY, SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer) |
2019-10-02 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-12-12 | 2023-10-02 | Address | 1133 INNOVATION WAY, SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer) |
2015-10-01 | 2017-12-12 | Address | 1133 INNOVATION, SUNNYVALE, CA, 94089, USA (Type of address: Principal Executive Office) |
2015-10-01 | 2017-12-12 | Address | 1133 INNOVATION WAY, SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer) |
2011-12-14 | 2015-10-01 | Address | 1194 N MATHILDA AVE, SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer) |
2011-12-14 | 2015-10-01 | Address | 1194 N MATHILDA AVE, SUNNYVALE, CA, 94089, USA (Type of address: Principal Executive Office) |
2007-10-22 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002003867 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211005001006 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
191002060330 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-48268 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48269 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171212006391 | 2017-12-12 | BIENNIAL STATEMENT | 2017-10-01 |
151001006824 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131018006552 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111214002073 | 2011-12-14 | BIENNIAL STATEMENT | 2011-10-01 |
071022000518 | 2007-10-22 | APPLICATION OF AUTHORITY | 2007-10-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State