DATRONICS MANAGEMENT, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | DATRONICS MANAGEMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 28 May 1993 |
Branch of: | DATRONICS MANAGEMENT, INC., NEW YORK (Company Number 411868) |
Business ALEI: | 0286503 |
Annual report due: | 31 May 1997 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER T. DAMERIS | Officer | 4400 POST OAK PARKWAY, SUITE 1130, HOUSTON, TX, 77027, United States | 2323 RIDGELAND LANE, NORTHBROOK, IL, 60062, United States |
MICHAEL T. WILLIS | Officer | 4400 POST OAK PARKWAY, SUITE 1130, HOUSTON, TX, 77027, United States | 6 BRIARWOOD COURT, HOUSTON, TX, 77019, United States |
GEORGE W. FINK | Officer | 4400 POST OAK PARKWAY, SUITE 1130, HOUSTON, TX, 77027, United States | 3408 ELLA LEE LANE, HOUSTON, TX, 77027, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001726727 | 1997-06-16 | 1997-06-16 | Withdrawal | Certificate of Withdrawal | - |
0001674140 | 1996-10-30 | - | Annual Report | Annual Report | 1996 |
0001545255 | 1995-05-04 | - | Annual Report | Annual Report | 1995 |
0000243251 | 1993-05-28 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information