30 March 2022 | Statement of Information BA20220150497Field Name | Changed From | Changed To | Annual Report Due Date | 5/31/2022 | 5/31/2023 | Principal State | | Ca | Principal Postal Code | | 95945 | Principal Address 1 | | 14894 Lakewood Lane | Principal City | | Grass Valley | Principal Country | | United States | CRA Changed | Lynette Corinne Benveniste 14894 Lakewood Lane Grass Valley, CA 94945 | Corie Lynette Benveniste 14894 Lakewood Lane Grass Valley, CA 95945 |
|
---|
28 December 2021 | System Amendment - Pending Suspension LBA5723490 |
---|
29 June 2021 | System Amendment - Penalty Certification - SI LBA5723489Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 June 2021 | System Amendment - Penalty Certification - SI LBA5723488Field Name | Changed From | Changed To | Legacy Comment | CID Certification | |
|
---|
27 October 2020 | System Amendment - SI Delinquency for the year of 0 LBA5723487 |
---|
23 January 2020 | Amendment LBA5723486Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0837891 | | Legacy Comment | Name Change From: Sacramento County Sheriff's Mounted Posse | |
|
---|
19 November 2019 | Statement of Information LBA5723492Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GA86863 | |
|
---|
27 June 2018 | System Amendment - SI Delinquency for the year of 0 LBA5723485 |
---|
12 May 2016 | System Amendment - FTB Revivor LBA5723484 |
---|
1 June 1988 | System Amendment - FTB Suspended LBA5723483 |
---|
8 September 1987 | System Amendment - SI Delinquency for the year of 0 LBA5723482 |
---|
21 June 1973 | System Amendment - FTB Revivor LBA5723481 |
---|
1 March 1973 | System Amendment - FTB Suspended LBA5723480 |
---|
27 May 1946 | Initial Filing 0206103 |
---|
This page was last updated December 2023.