24 May 2023 | Statement of Information BA20230846244Field Name | Changed From | Changed To | Annual Report Due Date | 5/31/2023 | 5/31/2024 | CRA Changed | C T Corporation System 28 Liberty Street New York, Ny 10005 | C T Corporation System 330 N Brand Blvd Glendale, CA 91203 |
|
---|
27 May 2022 | Statement of Information BA20220284210Field Name | Changed From | Changed To | Labor Judgement | | N | Annual Report Due Date | 5/31/2022 | 05/31/2023 |
|
---|
11 March 2014 | System Amendment - Penalty Certification - SI LBA16932648Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 October 2013 | System Amendment - SI Delinquency for the year of 0 LBA16932647 |
---|
6 June 2013 | System Amendment - FTB Revivor LBA16932646 |
---|
1 March 2012 | System Amendment - FTB Forfeited LBA16932645 |
---|
22 June 2011 | System Amendment - Penalty Certification - SI LBA16932644Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
10 November 2010 | System Amendment - SI Delinquency for the year of 0 LBA16932643 |
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA16932642 |
---|
20 October 1975 | System Amendment - FTB Revivor LBA16932641 |
---|
1 April 1974 | System Amendment - FTB Suspended LBA16932640 |
---|
3 May 1915 | Initial Filing 0079946 |
---|
This page was last updated December 2023.