3 October 2023 | Statement of Information BA20231546270Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2023 | 12/31/2025 |
|
---|
3 February 2023 | Statement of Information BA20230200914Field Name | Changed From | Changed To | Principal Address 1 | 921 11th St Ste 700 | 500 Capitol Mall Ste 2350 - #5001 | Principal Postal Code | 95814-2821 | 95814-4760 | CRA Changed | Stephanie Doute 921 Eleventh Street, Suite 700 Sacramento, CA 95814 | Stephanie Doute 500 Capitol Mall Ste 2350 - #5001 Sacramento, CA 95814-4760 |
|
---|
25 January 2018 | System Amendment - SI Delinquency for the year of 0 LBA27909624 |
---|
28 February 2017 | System Amendment - Penalty Certification - SI LBA27909623Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 June 2016 | System Amendment - SI Delinquency for the year of 0 LBA27909622 |
---|
11 March 2014 | System Amendment - SI Delinquency for the year of 0 LBA27909621 |
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA27909620 |
---|
30 March 1992 | System Amendment - FTB Restore LBA27909619 |
---|
2 March 1992 | System Amendment - FTB Suspended LBA27909618 |
---|
3 April 1989 | System Amendment - SI Delinquency for the year of 0 LBA27909617 |
---|
20 July 1977 | System Amendment - FTB Revivor LBA27909616 |
---|
1 June 1977 | System Amendment - FTB Suspended LBA27909615 |
---|
12 December 1939 | Initial Filing 0181899 |
---|
This page was last updated November 2023.