Infinera Corporation Overview
Infinera Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, February 14, 2001 and is approximately twenty-three years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Infinera Corporation
Network Visualizer
Advertisements
Key People
Who own Infinera Corporation
Name | |
---|---|
David W. Heard 6 |
President
CEO
Director
Svp
COO
|
Thomas J. Fallon |
Chief Executive Officer
Director
Chief Executive Officer
NonPres
President
CEO
Other
NonDir
|
Nancy Erba 5 |
CFO
|
David F. Welch |
Director
NonDir
President
Secretary
Vice President
Other
NonPres
|
John P. Daane |
Director
|
Rajal M. Patel |
Director
|
Mark Wegleitner |
Director
|
Amy H. Rice |
Director
|
Paul J. Milbury |
Director
|
David J. Teichmann 5 |
President
|
Brad D. Feller 8 |
Chief Executive Officer
NonSec
NonTreas
CFO
Treasurer
Chief Financial Officer
|
James L. Laufman 4 |
Senior Vice Presiden
Secretary
NonSec
|
Robert J. Jandro |
Senior Vice Presiden
Secretary
|
Ron Martin |
Owner
Vice President
Governing Person
|
Kambiz Y. Hooshmand |
Chairman
Director
|
Kambie Y. Hooshmand |
Chairman
|
Jagdeep Singh |
President
CEO
|
Duston Williams |
CFO
|
Ita Brennan |
CFO
Treasurer
Chief Financial Officer
|
Mike McCarthy |
Secretary
|
Carl Redfield |
Director
|
Kenneth A. Goldman |
Director
|
Dirk Corsus |
Director
Vice President
|
Dan Maydan |
Director
|
Mike McKeakthy |
Secretary
|
Mike McCartey |
Secretary
|
Philip J. Kokn |
Director
|
Marcel Gani |
Director
|
James A. Dolce |
Director
|
Alastair A. Short |
Secretary
|
Michael D. Breen |
Secretary
|
Sharon E. Holt |
Director
|
Gregory W. Dougherty |
Director
|
Marcel Gant |
Director
|
Scott Chandler |
Vice President
|
Frederick A. Hish |
Vice President
|
William Zarella |
Other
|
Dustin Williams |
Other
|
Ita Brennah |
Chief Financial Officer
|
Sudhanshu Verma |
Senior Vice Presiden
|
Michael J. Fernicola |
|
Nicholas Walden |
Senior Vice President
|
Showing 8 records out of 42
Other Companies for Infinera Corporation
Infinera Corporation is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Infinera Operations, Lp |
Active
|
2019 |
1
|
Member
|
Known Addresses for Infinera Corporation
Corporate Filings for Infinera Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800730634 |
Date Filed: | Tuesday, November 7, 2006 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02332209 |
Date Filed: | Wednesday, February 14, 2001 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F11000001832 |
Date Filed: | Wednesday, April 27, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0205082013-4 |
Date Filed: | Tuesday, April 23, 2013 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 4092116 |
Date Filed: | Tuesday, May 10, 2011 |
Registered Agent | National Registered Agents, Inc. |
DOS Process | C/O National Registered Agents, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/7/2006 | Application for Registration | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
3/8/2011 | Change of Registered Agent/Office | ||
5/10/2011 | Name History/Actual | Infinera Corporation | |
12/31/2012 | Public Information Report (PIR) | ||
4/23/2013 | Foreign Qualification | Initial Stock Value: Par Value Shares: 525,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 525,000.00 | |
4/23/2013 | Miscellaneous | DELAWARE GOOD STANDING | |
4/24/2013 | Initial List | ||
12/31/2013 | Public Information Report (PIR) | ||
2/24/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
1/13/2015 | Amended List | ||
6/30/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
2/16/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/2/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
1/30/2018 | Annual List | ||
11/13/2018 | Change of Registered Agent/Office | ||
11/15/2018 | Registered Agent Change | ||
12/31/2018 | Public Information Report (PIR) | ||
2/1/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for Infinera Corporation
Serial Number:
85922828
Drawing Code: 4000
|
|
Serial Number:
78097187
Drawing Code: 1000
|
|
Serial Number:
78173770
Drawing Code: 4000
|
|
Serial Number:
85216718
Drawing Code: 4000
|
|
Serial Number:
85253163
Drawing Code: 4000
|
|
Serial Number:
85372150
Drawing Code: 3000
|
|
Serial Number:
77700287
Drawing Code: 4000
|
|
Serial Number:
77156507
Drawing Code: 4000
|
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Infinera Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Infinera Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
6373 San Ignacio Ave San Jose, CA 95119
140 Caspian Ct Sunnyvale, CA 94089
21243 Ventura Blvd Woodland Hills, CA 91364
169 W Java Dr Sunnyvale, CA 94089
1338 Bordeaux Dr Sunnyvale, CA 94089
These addresses are known to be associated with Infinera Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records