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
6373 San Ignacio Avenue
San Jose, CA 95119

Changed: 04/05/2024
Mailing Address
6373 San Ignacio Avenue
San Jose, CA 95119

Changed: 04/05/2024
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
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.
6373 San Ignacio Avenue
San Jose, CA 95119

Title President

Heard, David W.
6373 San Ignacio Avenue
San Jose, CA 95119

Title CEO

Heard, David W.
6373 San Ignacio Avenue
San Jose, CA 95119

Title Treasurer

Erba, Nancy
6373 San Ignacio Avenue
San Jose, CA 95119

Title CFO

Erba, Nancy
6373 San Ignacio Avenue
San Jose, CA 95119

Title Assistant Secretary

Dousharm, Amy
6373 San Ignacio Avenue
San Jose, CA 95119

Title Secretary

Teichmann, David L.
6373 San Ignacio Avenue
San Jose, CA 95119

Title Assistant Secretary

Janof, Nicholas
6373 San Ignacio Avenue
San Jose, CA 95119

Title Director

Heard, David W.
6373 San Ignacio Avenue
San Jose, CA 95119

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 02/24/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
03/28/2024 -- Reg. Agent Change View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
01/16/2021 -- ANNUAL REPORT View image in PDF format
07/15/2020 -- Name Change View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
10/11/2019 -- REINSTATEMENT View image in PDF format
07/10/2018 -- ANNUAL REPORT View image in PDF format
10/05/2017 -- REINSTATEMENT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- Reg. Agent Change View image in PDF format
12/05/2014 -- Name Change View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
12/27/2006 -- Reg. Agent Change View image in PDF format
02/14/2006 -- ANNUAL REPORT View image in PDF format
06/06/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
06/09/1999 -- ANNUAL REPORT View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format