24 March 2023 | Statement of Information BA20230508134Field Name | Changed From | Changed To | Principal Address 1 | 5901 Gibraltar Drive | | Principal City | Pleasanton | | Principal Postal Code | 94588 | | Annual Report Due Date | 3/31/2023 | 3/31/2024 |
|
---|
21 March 2022 | Statement of Information BA20220066420Field Name | Changed From | Changed To | Annual Report Due Date | 3/31/2022 | 3/31/2023 |
|
---|
1 March 2021 | Amendment LBA28189027Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0853913 | | Legacy Comment | Name Change From: 1st United Services Credit Union | |
|
---|
13 October 2016 | System Amendment - SI Delinquency for the year of 0 LBA28189026 |
---|
30 September 2011 | System Amendment - SOS Revivor LBA28189025 |
---|
29 September 2011 | Legacy Amendment LBA28189024 |
---|
15 September 2011 | System Amendment - SOS Suspended LBA28189023 |
---|
16 February 2011 | System Amendment - Penalty Certification - SI LBA28189022Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 February 2011 | System Amendment - Pending Suspension LBA28189021 |
---|
17 June 2010 | System Amendment - SI Delinquency for the year of 0 LBA28189020 |
---|
29 March 1996 | Legacy Merger LBA28189019Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0475182 | | Legacy Comment | Merged In Nq Federal Alfa Federal Credit Union | |
|
---|
22 March 1996 | Amendment LBA28189018Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0473799 | | Legacy Comment | Name Change From: City And County Employees Credit Union Of Alameda County | |
|
---|
23 September 1994 | Legacy Merger LBA28189017Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0452344 | | Legacy Comment | Merged In C0165282 Central Credit Union Of California | |
|
---|
5 July 1988 | System Amendment - SI Delinquency for the year of 0 LBA28189016 |
---|
25 March 1932 | Initial Filing 0148750 |
---|
This page was last updated December 2023.