17 May 2023 | Statement of Information BA20230808391Field Name | Changed From | Changed To | Principal Address 1 | | 1801 Hillside Blvd | Principal City | | Colma | Principal Postal Code | | 94014 | CRA Changed | Gael Knight 307 Ray St. Pleasanton, CA 94566 | Stevan Davidovich 1801 Hillside Blvd Colma, CA 94014 |
|
---|
16 May 2022 | Statement of Information BA20220222698Field Name | Changed From | Changed To | Principal Address 1 | 1801 Hillside Blvd. | | Principal City | Colma | | Principal Postal Code | 94014 | | Annual Report Due Date | 6/30/2022 | 06/30/2024 |
|
---|
25 July 2018 | System Amendment - SI Delinquency for the year of 0 LBA27669695 |
---|
11 September 2014 | System Amendment - SI Delinquency for the year of 0 LBA27669694 |
---|
4 May 2012 | System Amendment - SOS Revivor LBA27669693 |
---|
3 May 2012 | Legacy Amendment LBA27669692 |
---|
8 March 2012 | System Amendment - SOS Suspended LBA27669691 |
---|
22 June 2011 | System Amendment - Pending Suspension LBA27669690 |
---|
22 June 2011 | System Amendment - Penalty Certification - SI LBA27669689Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 December 2010 | System Amendment - SI Delinquency for the year of 0 LBA27669688 |
---|
11 October 1990 | System Amendment - SI Delinquency for the year of 0 LBA27669687 |
---|
4 September 1984 | System Amendment - SI Delinquency for the year of 0 LBA27669686 |
---|
28 October 1981 | System Amendment - FTB Revivor LBA27669685 |
---|
2 September 1980 | System Amendment - FTB Suspended LBA27669684 |
---|
16 April 1976 | Amendment LBA27669683Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0165460 | |
|
---|
4 April 1975 | System Amendment - FTB Revivor LBA27669682 |
---|
3 April 1972 | System Amendment - FTB Suspended LBA27669681 |
---|
28 April 1932 | Amendment LBA27669680Field Name | Changed From | Changed To | Legacy Comment | Term Perpetual | |
|
---|
13 June 1882 | Initial Filing 0013715 |
---|
This page was last updated November 2023.