4 May 2023 | Statement of Information BA20230736091Field Name | Changed From | Changed To | Annual Report Due Date | 2/28/2023 | 2/28/2025 | CRA Changed | Randy Magee 4501 Pleasanton Avenue Pleasanton, CA 94566 | Vivian Wu 4501 Pleasanton Avenue Pleasanton, CA 94566 |
|
---|
13 April 2022 | Statement of Information BA20220039775 |
---|
27 March 2019 | System Amendment - SI Delinquency for the year of 0 LBA12991865 |
---|
31 July 2017 | System Amendment - SI Delinquency for the year of 0 LBA12991864 |
---|
14 January 2014 | System Amendment - Penalty Certification - SI LBA12991863Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 August 2013 | System Amendment - SI Delinquency for the year of 0 LBA12991862 |
---|
20 June 2012 | Amendment LBA12991861Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0729667 | | Legacy Comment | Name Change From: Alameda County Agricultural Fair Association, Pleasanton, California | |
|
---|
12 October 2010 | System Amendment - SOS Revivor LBA12991860 |
---|
11 October 2010 | Legacy Amendment LBA12991859 |
---|
8 April 2010 | System Amendment - SOS Suspended LBA12991858 |
---|
20 November 2009 | System Amendment - Pending Suspension LBA12991857 |
---|
20 November 2009 | System Amendment - Penalty Certification - SI LBA12991856Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 May 2009 | System Amendment - SI Delinquency for the year of 0 LBA12991855 |
---|
26 April 2007 | System Amendment - SI Delinquency for the year of 0 LBA12991854 |
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA12991853 |
---|
25 February 1939 | Initial Filing 0178779 |
---|
This page was last updated November 2023.