16 June 2022 | Statement of Information BA20220383884Field Name | Changed From | Changed To | SOS - Standing | Not Good | Good | Principal Address 1 | 1150 First Street | 1150 First St. | Annual Report Due Date | 2/28/2016 | 02/29/2024 | CRA Changed | Spencer Dawson 702 Military East Benicia, CA 94510 | Gary L Ritchie 635 E. K STREET BENICIA, CA 94510 |
|
---|
2 April 2018 | System Amendment - FTB Suspended LBA6874909 |
---|
30 October 2017 | System Amendment - SOS Suspended LBA6874908 |
---|
26 May 2017 | System Amendment - Pending Suspension LBA6874907 |
---|
27 April 2017 | System Amendment - Penalty Certification - SI LBA6874906Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 August 2016 | System Amendment - SI Delinquency for the year of 0 LBA6874905 |
---|
27 January 2014 | Statement of Information LBA6874911Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 14008611 | |
|
---|
30 June 2010 | System Amendment - SI Delinquency for the year of 0 LBA6874904 |
---|
27 May 2010 | System Amendment - SI Delinquency for the year of 0 LBA6874903 |
---|
4 June 1990 | System Amendment - SI Delinquency for the year of 0 LBA6874902 |
---|
22 June 1979 | System Amendment - FTB Revivor LBA6874901 |
---|
3 September 1973 | System Amendment - FTB Suspended LBA6874900 |
---|
3 February 1950 | Initial Filing 0242301 |
---|