Forfeited - FTB
Updated 3/24/2025 6:17:48 PM

Plateau Data Services, LLC

Plateau Data Services, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 30, 2016, under the California Secretary of State’s registration number 201700310090. It is currently listed as an forfeitedftb entity.

The principal and mailing address of Plateau Data Services, LLC is 6424 E Greenway Pkwy., Suite 100, Scottsdale, AZ 85254, where all official business activities and communication are managed.

For legal purposes, Urs Agents Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Plateau Data Services, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201700310090
Date Filed December 30, 2016
Company Age 8 years 4 months
State AZ
Status Forfeited - FTB
Formed In Delaware
Statement of Info Due Date 12/31/2026
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/01/2021

The data on Plateau Data Services, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

6424 E Greenway Pkwy., Suite 100
Scottsdale, AZ 85254

Mailing Address

6424 E Greenway Pkwy., Suite 100
Scottsdale, AZ 85254

Agent

1505 Corporation
Urs Agents Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Diana Beier
7801 Folsom Blvd #202, Sacramento, CA

Jennifer Lee
7801 Folsom Blvd #202, Sacramento, CA

Naly Yang
7801 Folsom Blvd #202, Sacramento, CA

Sapphire Marquez
7801 Folsom Blvd #202, Sacramento, CA

Tiffany Lomax
7801 Folsom Blvd #202, Sacramento, CA

Tressa White
7801 Folsom Blvd #202, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/18/2025
Effective Date
Description

Principal Address 1
From: 6424 E Greenway Pkwy., Suite 118
To: 6424 E Greenway Pkwy., Suite 100

Annual Report Due Date
From: 12/31/2024 12:00:00 Am
To: 12/31/2026 12:00:00 Am

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

Principal Address 1
From: 500 Yorba Rd
To: 6424 E Greenway Pkwy., Suite 118

Principal City
From: Palm Springs
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 92262
To: 85254

Annual Report Due Date
From: 12/31/2022 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Forfeited
Filed Date 2/1/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 12/30/2016
Effective Date
Description

Document Images