Detail by Officer/Registered Agent Name
Foreign Profit Corporation
INFINERA OPTICAL NETWORKS, INC.
Filing Information
P40744
74-2620088
09/22/1992
DE
ACTIVE
NAME CHANGE AMENDMENT
07/15/2020
NONE
Principal Address
Changed: 04/05/2024
6373 San Ignacio Avenue
San Jose, CA 95119
San Jose, CA 95119
Changed: 04/05/2024
Mailing Address
Changed: 04/05/2024
6373 San Ignacio Avenue
San Jose, CA 95119
San Jose, CA 95119
Changed: 04/05/2024
Registered Agent Name & Address
UNITED AGENT GROUP INC.
Name Changed: 03/28/2024
Address Changed: 03/28/2024
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 03/28/2024
Address Changed: 03/28/2024
Officer/Director Detail
Name & Address
Title Director
Teichmann, David L.
Title President
Heard, David W.
Title CEO
Heard, David W.
Title Treasurer
Erba, Nancy
Title CFO
Erba, Nancy
Title Assistant Secretary
Dousharm, Amy
Title Secretary
Teichmann, David L.
Title Assistant Secretary
Janof, Nicholas
Title Director
Heard, David W.
Title Director
Teichmann, David L.
6373 San Ignacio Avenue
San Jose, CA 95119
San Jose, CA 95119
Title President
Heard, David W.
6373 San Ignacio Avenue
San Jose, CA 95119
San Jose, CA 95119
Title CEO
Heard, David W.
6373 San Ignacio Avenue
San Jose, CA 95119
San Jose, CA 95119
Title Treasurer
Erba, Nancy
6373 San Ignacio Avenue
San Jose, CA 95119
San Jose, CA 95119
Title CFO
Erba, Nancy
6373 San Ignacio Avenue
San Jose, CA 95119
San Jose, CA 95119
Title Assistant Secretary
Dousharm, Amy
6373 San Ignacio Avenue
San Jose, CA 95119
San Jose, CA 95119
Title Secretary
Teichmann, David L.
6373 San Ignacio Avenue
San Jose, CA 95119
San Jose, CA 95119
Title Assistant Secretary
Janof, Nicholas
6373 San Ignacio Avenue
San Jose, CA 95119
San Jose, CA 95119
Title Director
Heard, David W.
6373 San Ignacio Avenue
San Jose, CA 95119
San Jose, CA 95119
Annual Reports
Report Year | Filed Date |
2022 | 03/09/2022 |
2023 | 02/24/2023 |
2024 | 04/05/2024 |
Document Images