4 December 2023 | Statement of Information BA20231830612Field Name | Changed From | Changed To | Principal Address 1 | 6230 Claremont Ave 3rd Flr | 3697 Mt. Diablo Blvd. | Principal Address 2 | | 175 | Principal City | Oakland | Lafayette | Principal Postal Code | 94618 | 94549 | Annual Report Due Date | 12/31/2021 | 12/31/2025 | CRA Changed | Joseph S Greaves 6230 Claremont Ave 3rd Flr Oakland, CA 94618 | Joseph S Greaves 3697 Mt. Diablo Blvd. Lafayette, CA 94549 |
|
---|
1 September 2022 | System Amendment - Penalty Certification - SI BA20220779944 |
---|
25 January 2022 | System Amendment - SI Delinquency for the year of 0 LBA15542460 |
---|
21 January 2021 | Statement of Information LBA15542462Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GN88168 | |
|
---|
27 June 2012 | System Amendment - SI Delinquency for the year of 0 LBA15542459 |
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA15542458 |
---|
2 March 1982 | System Amendment - SI Delinquency for the year of 0 LBA15542457 |
---|
16 July 1951 | Amendment LBA15542456Field Name | Changed From | Changed To | Legacy Comment | Name Change From: Alameda County Medical Association | |
|
---|
16 June 1951 | Amendment LBA15542455Field Name | Changed From | Changed To | Legacy Comment | Term Perpetual | |
|
---|
28 December 1950 | Amendment LBA15542454 |
---|
17 December 1927 | Amendment LBA15542453 |
---|
19 December 1877 | Initial Filing 0011679 |
---|
This page was last updated December 2023.