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 |
Name | Role | Address |
---|---|---|
DAVID HEARD | Chief Executive Officer | 6373 SAN IGNACIO AVENUE, SAN JOSE, CA, United States, 95119 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
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) |
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