25 April 2022 | Statement of Information BA20220109433Field Name | Changed From | Changed To | CRA Changed | Christopher J Hayes 101 Mission St. Ste 1640 San Francisco, CA 94105 | Christopher J Hayes 1101 Fifth Avenue San Rafael, CA 94901 | Annual Report Due Date | 6/30/2022 | 06/30/2024 |
|
---|
10 April 2020 | Statement of Information LBA21216458Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GE81476 | |
|
---|
11 September 2014 | System Amendment - SI Delinquency for the year of 0 LBA21216456 |
---|
26 February 2009 | System Amendment - Pending Suspension LBA21216455 |
---|
26 February 2009 | System Amendment - Penalty Certification - SI LBA21216454Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 October 2008 | System Amendment - SI Delinquency for the year of 0 LBA21216453 |
---|
2 November 2006 | System Amendment - Penalty Certification - SI LBA21216452Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
2 November 2006 | System Amendment - Pending Suspension LBA21216451 |
---|
3 August 2006 | System Amendment - SI Delinquency for the year of 0 LBA21216450 |
---|
7 November 1995 | System Amendment - SI Delinquency for the year of 0 LBA21216449 |
---|
29 October 1984 | Amendment LBA21216448Field Name | Changed From | Changed To | Legacy Comment | Name Changed From: Rector, Wardens, And Vestrymen Of St. James Parish, In Centerville, California | |
|
---|
18 August 1980 | System Amendment - SI Delinquency for the year of 0 LBA21216447 |
---|
7 June 1948 | Initial Filing 0228117 |
---|
This page was last updated November 2023.