Search icon

INFINERA CORPORATION

Company Details

Name: INFINERA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2011 (14 years ago)
Entity Number: 4092116
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 6373 SAN IGNACIO AVENUE, SAN JOSE, CA, United States, 95119

Chief Executive Officer

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

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

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 6373 SAN IGNACIO AVENUE, SAN JOSE, CA, 95119, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-05-14 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-04-12 2025-05-14 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 2025-05-14 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250514003801 2025-05-14 BIENNIAL STATEMENT 2025-05-14
240412003378 2024-03-29 CERTIFICATE OF CHANGE BY ENTITY 2024-03-29
230501002981 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210518060400 2021-05-18 BIENNIAL STATEMENT 2021-05-01
SR-109456 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State