Detail by Officer/Registered Agent Name

Foreign Profit Corporation

VIAVI SOLUTIONS INC.

Filing Information
F00000003279 94-2579683 06/08/2000 DE ACTIVE CORPORATE MERGER 03/31/2022 03/31/2022
Principal Address
1445 South Spectrum Blvd
Suite 102
Chandler, AZ 85286

Changed: 03/03/2023
Mailing Address
1445 South Spectrum Blvd
Suite 102
Chandler, AZ 85286

Changed: 03/03/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/19/2021

Address Changed: 01/19/2021
Officer/Director Detail Name & Address

Title Director, President

KHAYKIN, OLEG
1445 South Spectrum Blvd
Suite 102
Chandler, AZ 85286

Title Secretary

SIEBERT, KEVIN
1445 South Spectrum Blvd
Suite 102
Chandler, AZ 85286

Title Treasurer

Daskal, Ilan
3047 Orchard Parkway
Suite 10
San Jose, CA 95134

Title Director

Barnes, Keith
1445 South Spectrum Blvd
Suite 102
Chandler, AZ 85286

Title Treasurer

Belluzzo, Richard
1445 South Spectrum Blvd
Suite 102
Chandler, AZ 85286

Title Director

Black, Laura
1445 South Spectrum Blvd
Suite 102
Chandler, AZ 85286

Title Director

Braham, Tor
1445 South Spectrum Blvd
Suite 102
Chandler, AZ 85286

Title Director

Colvin, Donald
1445 South Spectrum Blvd
Suite 102
Chandler, AZ 85286

Title Director

Gilstrap, Doug
1445 South Spectrum Blvd
Suite 102
Chandler, AZ 85286

Title Director

Jabbar, Masood
1445 South Spectrum Blvd
Suite 102
Chandler, AZ 85286

Title Director

Solomon, Joanne
1445 South Spectrum Blvd
Suite 102
Chandler, AZ 85286

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/03/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- Merger View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- Reg. Agent Change View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
10/30/2015 -- Name Change View image in PDF format
05/27/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
07/14/2009 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
07/17/2008 -- ANNUAL REPORT View image in PDF format
08/27/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
10/11/2005 -- REINSTATEMENT View image in PDF format
02/24/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
12/20/2001 -- Merger View image in PDF format
12/03/2001 -- Merger View image in PDF format
11/08/2001 -- REINSTATEMENT View image in PDF format
06/08/2000 -- Foreign Profit View image in PDF format