Name: | JUNIPER NETWORKS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jan 2012 (13 years ago) |
Authority Date: | 18 Jan 2012 (13 years ago) |
Last Annual Report: | 22 May 2024 (10 months ago) |
Organization Number: | 0810184 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
Principal Office: | 1133 INNOVATION WAY, SUNNYVALE, CA 94089 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Rami Rahim | President |
Name | Role |
---|---|
Robert Mobassaly | Vice President |
Ken Miller | Vice President |
Eva Andres | Vice President |
Manoj Leelanivas | Vice President |
Sharon Mandell | Vice President |
Athena Murphy | Vice President |
Raj Yavatkar | Vice President |
David Cheriton | Vice President |
Jean English | Vice President |
Sujai Hajela | Vice President |
Name | Role |
---|---|
Robert Mobassaly | Secretary |
Name | Role |
---|---|
Stephen Patrick Byrne | Treasurer |
Name | Role |
---|---|
Kevin DeNuccio | Director |
Jim Dolce | Director |
Scott Kriens | Director |
Rahul Merchant | Director |
Rami Rahim | Director |
William Stensrud | Director |
Anne Del Santo | Director |
Christine Gorjanc | Director |
Janet Haugen | Director |
Steve Fernandez | Director |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-04-12 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-11 |
Annual Report | 2019-05-13 |
Annual Report | 2018-05-03 |
Annual Report | 2017-06-20 |
Annual Report | 2016-06-23 |
Principal Office Address Change | 2015-05-04 |
Sources: Kentucky Secretary of State