2 February 2023 | Statement of Information BA20230197280Field Name | Changed From | Changed To | Principal Address 1 | 1250 5th St | 1250 5th Street | Annual Report Due Date | 12/31/2022 | 12/31/2024 | CRA Changed | Richard Silacci 71 Francis St Ferndale, CA 95536 | Moira Kenny 1250 5TH ST FERNDALE, CA 95536 |
|
---|
15 March 2022 | Statement of Information LBA16347513Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 22703028 | |
|
---|
20 January 2021 | System Amendment - FTB Revivor LBA16347511 |
---|
1 October 2020 | System Amendment - FTB Suspended LBA16347510 |
---|
30 January 2019 | System Amendment - SI Delinquency for the year of 0 LBA16347509 |
---|
9 February 2017 | Restated Articles of Incorporation LBA16347508Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0794236 | |
|
---|
25 March 2015 | System Amendment - SI Delinquency for the year of 0 LBA16347507 |
---|
9 September 2014 | Restated Articles of Incorporation LBA16347506Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0760559 | |
|
---|
6 May 1999 | System Amendment - SI Delinquency for the year of 0 LBA16347505 |
---|
26 December 1924 | Initial Filing 0112130 |
---|
This page was last updated November 2023.