Agere Systems Inc. Overview
Agere Systems Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, June 11, 1987 and is approximately thirty-seven 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
Agere Systems Inc.
Network Visualizer
Advertisements
Key People
Who own Agere Systems Inc.
Name | |
---|---|
Ron N. King 6 |
President
Director
|
Richard E. King 2 |
Treasurer
Director
Secretary
|
Thomas Krause 15 |
President
|
Abhijit Y. Talwalkar 4 |
Director
Chief Executive Officer
President
|
D. Jeffrey Richardson |
Chief Operating Officer
Executive Vice Presi
|
Bryon Look 5 |
Chief Financial Officer
Chairman
CFO
Cao
|
Jean F. Rankin 5 |
Executive Vice Presi
President
Secretary
Director
Vice President
|
Gautam Srivastava |
Senior Vice Presiden
Vice President
|
Gregory L. Huff |
Chief Technology Off
|
Wilfred J. Corrigan 5 |
Chairman
President
Director
|
Gregorio Reyes |
Chairman
Director
|
Anthony E. Maslowski 17 |
President
Treasurer
Director
|
Hock E. Tan 11 |
President
|
Robert A. Brown |
President
Treasurer
|
George D. Wells |
President
Director
|
John T. Dickson |
President
|
Abhijit Y. Talwakar |
President
|
Richard L. Clemmer |
CEO
|
John W. Gamble 2 |
Treasurer
|
Donald Mueller |
Treasurer
|
Ivy Pong 5 |
Director
Vice President
|
Paul Bento 2 |
Director
Vice President
|
Jonathan Gilbert 1 |
Director
Secretary
Vice President
|
Andrew Hughes 1 |
Secretary
|
Charles Haggerty |
Director
|
R. Douglas Norby |
Director
|
Malcolm R. Currie |
Director
|
Joseph Vitale |
Secretary
|
James H. Keyes |
Director
|
Larry W. Sonsini |
Secretary
|
Timothy Chen |
Director
|
Michael G. Strachan |
Director
|
Matthew J. O'Rourke |
Director
|
Richard S. Hill |
Director
|
Arun Netravali |
Director
|
John H F Miner |
Director
|
Deborah W. Ferguson |
Secretary
Assistant Sec.
|
Bock E. Tan |
Director
Chief Executive Officer
|
Susan M. Whitney |
Director
|
Bryan Ingram 2 |
Vice President
|
Warren Waskiewicz 1 |
Vice President
|
William J. O'Meara |
Vice President
|
Robert M. Walker |
Vice President
|
Jeffrey D. Richardson |
Vice President
|
Philip W. Bullinger |
Vice President
|
John Veschi |
Vice President
|
Hayden Thomas |
Vice President
|
Jane Giannone |
Assistant Sec.
|
Stella Musso |
Assistant Treas.
|
Joellen Schumacher |
Assistant Sec.
Assistant Secretary
|
Showing 8 records out of 50
Companies for Agere Systems Inc.
Agere Systems Inc. lists four other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Known Addresses for Agere Systems Inc.
1551 McCarthy Blvd
Milpitas, CA 95035
9111 E Douglas Ave
Wichita, KS 67207
2099 Gateway Pl
San Jose, CA 95110
691 S Milpitas Blvd
Milpitas, CA 95035
1621 Barber Ln
Milpitas, CA 95035
114 Turnpike Rd
Westborough, MA 01581
1110 American Pkwy NE
Allentown, PA 18109
1 Technology Dr
Irvine, CA 92618
325D 1110 American Pkwy NE
Allentown, PA 18109
500 Central Expy
Plano, TX 75074
Corporate Filings for Agere Systems Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F00000006766 |
Date Filed: | Wednesday, December 6, 2000 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P15092 |
Date Filed: | Tuesday, June 30, 1987 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P11220 |
Date Filed: | Friday, August 22, 1986 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 7415106 |
Date Filed: | Monday, October 5, 1987 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 13591206 |
Date Filed: | Tuesday, December 5, 2000 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01009002 |
Date Filed: | Thursday, November 6, 1980 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01590746 |
Date Filed: | Thursday, June 11, 1987 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02324242 |
Date Filed: | Thursday, December 21, 2000 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801344044 |
Date Filed: | Friday, November 12, 2010 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C3042-2000 |
Date Filed: | Thursday, February 3, 2000 |
Date Expired: | Sunday, March 1, 2009 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C32532-2000 |
Date Filed: | Wednesday, December 6, 2000 |
Date Expired: | Tuesday, March 11, 2003 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
County: | Albany |
State ID: | 2581154 |
Date Filed: | Wednesday, December 6, 2000 |
Date Expired: | Tuesday, November 9, 2010 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/5/1987 | Application For Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
2/3/2000 | Foreign Qualification | ||
3/6/2000 | Initial List | ||
12/5/2000 | Application For Certificate Of Authority | ||
12/6/2000 | Foreign Qualification | ||
12/6/2000 | Name History/Actual | Agere Systems Inc. | |
12/29/2000 | Articles Of Merger | ||
2/14/2001 | Articles Of Merger | ||
2/21/2001 | Annual List | ||
12/9/2001 | Annual List | ||
2/7/2002 | Annual List | List of Officers for 2002 to 2003 | |
12/18/2002 | Annual List | List of Officers for 2002 to 2003 | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
3/11/2003 | Withdrawal | (1) PG. DEG | |
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
11/12/2010 | Application for Registration | ||
12/10/2010 | Certificate of Withdrawal | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
6/25/2012 | Change of Registered Agent/Office | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
9/18/2014 | Application for Amended Registration | ||
9/18/2014 | Certificate of Assumed Business Name | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Agere Systems Inc.
Serial Number:
78636250
Drawing Code: 4000
|
|
Serial Number:
78891065
Drawing Code: 4000
|
|
Serial Number:
78241439
Drawing Code: 1000
|
|
Serial Number:
78122780
Drawing Code: 1000
|
|
Serial Number:
78452696
Drawing Code: 4000
|
|
Serial Number:
78453809
Drawing Code: 5000
|
|
Serial Number:
78048457
Drawing Code: 3000
|
|
Serial Number:
78139267
Drawing Code: 1000
|
|
Serial Number:
75719465
Drawing Code: 1000
|
|
Serial Number:
78037397
Drawing Code: 1000
|
Previous Trademarks for Agere Systems Inc.
Serial Number:
78037408
Drawing Code: 1000
|
|
Serial Number:
78037411
Drawing Code: 5000
|
|
Serial Number:
78207244
Drawing Code: 1000
|
|
Serial Number:
77107956
Drawing Code: 4000
|
|
Serial Number:
78178589
Drawing Code: 1000
|
|
Serial Number:
78627338
Drawing Code: 4000
|
|
Serial Number:
78322806
Drawing Code: 4000
|
|
Serial Number:
78544593
Drawing Code: 4000
|
|
Serial Number:
78032956
Drawing Code: 1000
|
|
Serial Number:
78055213
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Agere Systems Inc..
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 Agere Systems Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1551 McCarthy Blvd Milpitas, CA 95035
9111 E Douglas Ave Wichita, KS 67207
2099 Gateway Pl San Jose, CA 95110
691 S Milpitas Blvd Milpitas, CA 95035
1621 Barber Ln Milpitas, CA 95035
114 Turnpike Rd Westborough, MA 01581
1110 American Pkwy NE Allentown, PA 18109
1 Technology Dr Irvine, CA 92618
325D 1110 American Pkwy NE Allentown, PA 18109
500 Central Expy Plano, TX 75074
These addresses are known to be associated with Agere Systems Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
12
Corporate Records
FL
2000
Foreign for Profit Corporation
FL
1987
Foreign for Profit Corporation
FL
1986
Foreign for Profit Corporation
TX
1987
Foreign For-Profit Corporation
TX
2000
Foreign For-Profit Corporation
CA
1980
Articles of Incorporation
CA
1987
Statement & Designation By Foreign Corporation
CA
2000
Statement & Designation By Foreign Corporation
TX
2010
Foreign For-Profit Corporation
NV
2000
Foreign Corporation