11 May 2023 | Statement of Information BA20230799783Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2023 | 4/30/2025 | CRA Changed | Marilyn Sibitz 1400 Pinnacle Court #205 Point Richmond, CA 94801 | Rose Marie A Gish 5456 Manila Ave Oakland, CA 94618 |
|
---|
8 April 2022 | Statement of Information BA20220214281Field Name | Changed From | Changed To | CRA Changed | Marilyn Sibitz 1400 Pinnacle Court #205 Richmond, CA 94801 | Marilyn Sibitz 1400 Pinnacle Court #205 Point Richmond, CA 94801 |
|
---|
12 July 2007 | System Amendment - SI Delinquency for the year of 0 LBA11532424 |
---|
10 November 2005 | System Amendment - Penalty Certification - SI LBA11532423Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
10 November 2005 | System Amendment - Pending Suspension LBA11532422 |
---|
14 July 2005 | System Amendment - SI Delinquency for the year of 0 LBA11532421 |
---|
1 June 1983 | System Amendment - SI Delinquency for the year of 0 LBA11532420 |
---|
19 April 1949 | Initial Filing 0235630 |
---|
This page was last updated December 2023.