Search icon

DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.

Branch

Company Details

Entity Name: DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 May 2004 (21 years ago)
Branch of: DIVERSIFIED TECHNOLOGY CONSULTANTS, INC., CONNECTICUT (Company Number 0098531)
Date of dissolution: 13 Jul 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jul 2007 (18 years ago)
Document Number: F04000002938
FEI/EIN Number 061011119
Mail Address: 556 WASHINGTON AVE, NORTH HAVEN, CT, 06473
Address: <UNUSED>, NORTH HAVEN, CT, 06473
Place of Formation: CONNECTICUT

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
MURALI ATLURU Chief Financial Officer 93 HIGHLAND PARK RD, NORTH HAVEN, CT, 06473

Treasurer

Name Role Address
MURALI ATLURU Treasurer 93 HIGHLAND PARK RD, NORTH HAVEN, CT, 06473

COBD

Name Role Address
MURALI ATLURU COBD 93 HIGHLAND PARK RD, NORTH HAVEN, CT, 06473

SCPS

Name Role Address
ATLURU LEELA SCPS 93 HIGHLAND PARK RD, NORTH HAVEN, CT, 06473

Senior Vice President

Name Role Address
ATLURU LEELA Senior Vice President 93 HIGHLAND PARK RD, NORTH HAVEN, CT, 06473

Director

Name Role Address
ATLURU LEELA Director 93 HIGHLAND PARK RD, NORTH HAVEN, CT, 06473

President

Name Role Address
ATLURU SAILESH President 20 LANCELOT DR, NORTH HAVEN, CT, 06473

Chief Operating Officer

Name Role Address
ATLURU SAILESH Chief Operating Officer 20 LANCELOT DR, NORTH HAVEN, CT, 06473

Vice President

Name Role Address
CURTIS A. GRAHAM Vice President 60 DEVONSHIRE LANE, MADISON, CT, 06443

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-07-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-23 <UNUSED>, NORTH HAVEN, CT 06473 No data

Documents

Name Date
Withdrawal 2007-07-13
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-04-18
Foreign Profit 2004-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State