Terminated
Updated 3/29/2025 4:12:02 AM

Plateau Data Services, Inc.

Plateau Data Services, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on January 23, 2014, this corporation is officially registered under the document number 3639095 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 6424 E Greenway Pkwy., Suite 118, Scottsdale, AZ 85254, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Urs Agents Inc. as its official registered agent.

Filing information

Company Name Plateau Data Services, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3639095
Date Filed January 23, 2014
Company Age 11 years 3 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/26/2024

The data on Plateau Data Services, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.

Contact details

Principal Address

6424 E Greenway Pkwy., Suite 118
Scottsdale, AZ 85254

Mailing Address

6424 E Greenway Pkwy., Suite 118
Scottsdale, AZ 85254

Agent

1505 Corporation
Urs Agents Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 1/26/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 1/26/2024 4:00:45 Pm

Event Type Statement of Information
Filed Date 12/7/2022
Effective Date
Description

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 11/2/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gy00432
To:

Event Type System Amendment - FTB Revivor
Filed Date 8/16/2019
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 3/1/2019
Effective Date
Description
More...

Document Images