17 November 2022 | Statement of Information BA20221142178Field Name | Changed From | Changed To | Principal Address 1 | 2784 Stockton Blvd. | 2784 Stockton Blvd | Annual Report Due Date | 3/31/2023 | 3/31/2025 | CRA Changed | Richard Lupe Melendez 2784 Stockton Blvd. Sacramento, CA 95817 | Jason Alexander 2784 STOCKTON BLVD. SACRAMENTO, CA 95817 |
|
---|
2 August 2021 | Statement of Information LBA4123915Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GV36162 | |
|
---|
27 July 2021 | System Amendment - SI Delinquency for the year of 0 LBA4123913 |
---|
12 September 2013 | System Amendment - SI Delinquency for the year of 0 LBA4123912 |
---|
9 May 2012 | System Amendment - Penalty Certification - SI LBA4123911Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
15 September 2011 | System Amendment - SI Delinquency for the year of 0 LBA4123910 |
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA4123909 |
---|
4 December 2000 | System Amendment - Penalty Certification - SI LBA4123908Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
10 August 2000 | System Amendment - SI Delinquency for the year of 0 LBA4123907 |
---|
31 March 1939 | Initial Filing 0179187 |
---|
This page was last updated December 2023.