1 August 2022 | Statement of Information BA20220928053Field Name | Changed From | Changed To | Annual Report Due Date | 5/31/2022 | 5/31/2024 | CRA Changed | George W Smith 136 Eleventh Avenue San Mateo, CA 94401-4311 | Henry M Kingon 448 Dolores Way South San Francisco, CA 94080 |
|
---|
17 May 2021 | Statement of Information LBA28048174Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 21018115 | |
|
---|
30 October 2013 | Restated Articles of Incorporation LBA28048172Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0747675 | |
|
---|
1 February 2012 | System Amendment - Pending Suspension LBA28048171 |
---|
22 June 2011 | System Amendment - Penalty Certification - SI LBA28048170Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
10 November 2010 | System Amendment - SI Delinquency for the year of 0 LBA28048169 |
---|
27 September 2007 | System Amendment - FTB Revivor LBA28048168 |
---|
1 April 1986 | System Amendment - FTB Suspended LBA28048167 |
---|
8 July 1982 | System Amendment - SI Delinquency for the year of 0 LBA28048166 |
---|
18 May 1936 | Initial Filing 0167020 |
---|
This page was last updated November 2023.