8 March 2023 | Statement of Information BA20230398657Field Name | Changed From | Changed To | Principal Address 1 | | 45233 C Southfork Drive | Principal City | | Three Rivers | Principal State | | Ca | Principal Postal Code | | 93271 | Principal Country | | United States | Annual Report Due Date | 12/31/2022 | 12/31/2024 |
|
---|
31 August 2021 | Statement of Information LBA14567725Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 21714891 | |
|
---|
29 June 2021 | System Amendment - SI Delinquency for the year of 0 LBA14567723 |
---|
23 April 2019 | System Amendment - Penalty Certification - SI LBA14567722Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 January 2019 | System Amendment - SI Delinquency for the year of 0 LBA14567721 |
---|
3 July 2017 | System Amendment - SI Delinquency for the year of 0 LBA14567720 |
---|
28 July 2011 | System Amendment - SI Delinquency for the year of 0 LBA14567719 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA14567718 |
---|
16 June 2011 | Restated Articles of Incorporation LBA14567717Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0716373 | |
|
---|
15 May 1996 | System Amendment - SI Delinquency for the year of 0 LBA14567716 |
---|
5 February 1981 | System Amendment - SI Delinquency for the year of 0 LBA14567715 |
---|
5 October 1972 | System Amendment - FTB Revivor LBA14567714 |
---|
1 August 1972 | System Amendment - FTB Suspended LBA14567713 |
---|
24 December 1924 | Initial Filing 0112115 |
---|
This page was last updated November 2023.