26 March 2023 | Statement of Information BA20230513179Field Name | Changed From | Changed To | Principal Postal Code | 94501-4416 | 94501 | Annual Report Due Date | 1/31/2023 | 8/31/2024 |
|
---|
9 November 2022 | Statement of Information BA20221101236Field Name | Changed From | Changed To | Annual Report Due Date | 10/31/2022 | 1/31/2023 |
|
---|
10 August 2022 | Restated Articles of Incorporation with Corp Entity Type Change BA20220699061Field Name | Changed From | Changed To | Business Type | Stock Corporation - CA - General | Nonprofit Corporation - CA - Mutual Benefit | Common Shares | 0 | | CRA Changed | Jeffrey Glick 2255 Santa Clara Ave Alameda, CA 94501-4416 | Jeffrey Glick 2255 Santa Clara Ave Alameda, CA 94501 |
|
---|
24 March 2016 | System Amendment - SI Delinquency for the year of 0 LBA1407309 |
---|
13 January 2015 | System Amendment - SI Delinquency for the year of 0 LBA1407308 |
---|
17 September 2013 | System Amendment - FTB Revivor LBA1407307 |
---|
1 June 2011 | System Amendment - FTB Suspended LBA1407306 |
---|
17 June 2010 | System Amendment - Penalty Certification - SI LBA1407305Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 January 2010 | System Amendment - SI Delinquency for the year of 0 LBA1407304 |
---|
27 September 2007 | System Amendment - Pending Suspension LBA1407303 |
---|
29 March 2007 | System Amendment - Penalty Certification - SI LBA1407302Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 December 2006 | System Amendment - SI Delinquency for the year of 0 LBA1407301 |
---|
19 March 2004 | System Amendment - SI Delinquency for the year of 0 LBA1407300 |
---|
11 October 1907 | Initial Filing 0051851 |
---|
This page was last updated November 2023.