17 August 2022 | Statement of Information BA20220710020Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2022 | 12/31/2024 | Principal Postal Code | 94530 | 94707 | Principal Address 1 | 2019 Mira Vista Drive | 367 Colusa Avenue | Principal City | El Cerrito | Kensington | CRA Changed | Richard M Stellina 2019 Mira Vista Drive El Cerrito, CA 94530 | William H Beyer 367 Colusa Avenue Kensington, CA 94707 |
|
---|
18 August 2020 | Statement of Information LBA15170242Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 20037613 | |
|
---|
1 October 2007 | System Amendment - SOS Revivor LBA15170240 |
---|
28 September 2007 | Legacy Amendment LBA15170239 |
---|
27 September 2007 | System Amendment - SOS Suspended LBA15170238 |
---|
7 June 2007 | System Amendment - Pending Suspension LBA15170237 |
---|
7 June 2007 | System Amendment - Penalty Certification - SI LBA15170236Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
8 February 2007 | System Amendment - SI Delinquency for the year of 0 LBA15170235 |
---|
7 May 1997 | System Amendment - SI Delinquency for the year of 0 LBA15170234 |
---|
15 May 1996 | System Amendment - SI Delinquency for the year of 0 LBA15170233 |
---|
8 May 1995 | System Amendment - SI Delinquency for the year of 0 LBA15170232 |
---|
5 May 1994 | System Amendment - SI Delinquency for the year of 0 LBA15170231 |
---|
4 May 1993 | System Amendment - SI Delinquency for the year of 0 LBA15170230 |
---|
2 April 1992 | System Amendment - SI Delinquency for the year of 0 LBA15170229 |
---|
10 October 1991 | System Amendment - FTB Restore LBA15170228 |
---|
4 September 1979 | System Amendment - FTB Suspended LBA15170227 |
---|
18 December 1946 | Initial Filing 0212441 |
---|
This page was last updated November 2023.