Datria Systems, Inc. Overview
Datria Systems, Inc. filed as a Foreign For-Profit Corporation in the State of Texas and is no longer active. This corporate entity was filed approximately twenty-six years ago on Thursday, August 27, 1998 , according to public records filed with Texas Secretary of State. It is important to note that this is a foreign filing. A foreign filing is when an existing corporate entity files in a state other than the one they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Datria Systems, Inc.
Network Visualizer
Advertisements
Key People
Who own Datria Systems, Inc.
Name | |
---|---|
James Greenwell |
Chairman
President
CEO
Director
|
Jamie Greenwell |
President
|
Richard Leeser |
Treasurer
Secretary
Vice President
|
Pablo Pick |
Director
|
William Waldorf |
Director
|
Gregory Cronin |
Director
|
Richard Waldorf |
Director
|
John Yotka |
Vice President
|
William Goodison |
Vice President
|
Showing 8 records out of 9
Known Addresses for Datria Systems, Inc.
Corporate Filings for Datria Systems, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F98000004905 |
Date Filed: | Monday, August 31, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 12270306 |
Date Filed: | Thursday, August 27, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02125271 |
Date Filed: | Thursday, November 5, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C3704-2000 |
Date Filed: | Friday, February 11, 2000 |
Date Expired: | Tuesday, February 4, 2014 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
County: | Albany |
State ID: | 2348073 |
Date Filed: | Monday, February 22, 1999 |
Date Expired: | Monday, August 11, 2008 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/27/1998 | Application For Certificate Of Authority | ||
2/22/1999 | Name History/Actual | Datria Systems, Inc. | |
2/22/1999 | Name History/Actual | Datria Systems, Inc. | |
2/11/2000 | Foreign Qualification | ||
3/28/2000 | Initial List | ||
12/31/2000 | Public Information Report (PIR) | ||
4/12/2001 | Annual List | ||
11/26/2001 | Change of Office by Registered Agent | ||
1/29/2002 | Annual List | ||
10/29/2002 | Change of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
2/25/2003 | Registered Agent Change | BUSINESS FILINGS, INC. MTF 7583 WATER VIEW WAY RENO NV 89511 MTF | |
3/6/2003 | Annual List | ||
5/29/2003 | Registered Agent Address Change | BUSINESS FILINGS, INC. DAR 7583 WATERVIEW WAY RENO NV 89511 DAR | |
12/31/2003 | Public Information Report (PIR) | ||
2/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/14/2005 | Annual List | ||
3/28/2005 | Change of Registered Agent/Office | ||
2/13/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/26/2007 | Annual List | ||
2/8/2008 | Annual List | ||
10/28/2008 | Change of Office by Registered Agent | ||
12/31/2008 | Public Information Report (PIR) | ||
2/12/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
2/1/2010 | Change of Registered Agent/Office | ||
2/1/2010 | Registered Agent Change | ||
3/25/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
6/30/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
2/27/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
2/27/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
1/30/2014 | Withdrawal | ||
12/31/2014 | Public Information Report (PIR) | ||
2/11/2015 | Termination of Foreign Entity |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Datria Systems, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Datria Systems, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
7901 Innovation Way Mason, OH 45040
7211 S Peoria St Englewood, CO 80112
2530 S Parker Rd Aurora, CO 80014
6595 S Dayton St Englewood, CO 80111
6595 S Dayton St Greenwood Village, CO 80111
10607 Ashfield St Highlands Ranch, CO 80126
These addresses are known to be associated with Datria Systems, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records