24 June 2022 | Restated Articles of Incorporation BA20220441908 |
---|
11 June 2022 | Statement of Information BA20220359015Field Name | Changed From | Changed To | Principal Address 1 | 844 Sweetser Ave | | Principal City | Novato | | Principal Postal Code | 94945 | | Annual Report Due Date | Nov 30 2022 12:00AM | Nov 30 2024 12:00AM |
|
---|
7 September 2021 | Statement of Information LBA19762530Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 21029532 | |
|
---|
28 July 2011 | System Amendment - SI Delinquency for the year of 0 LBA19762528 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA19762527 |
---|
12 July 2007 | System Amendment - Pending Suspension LBA19762526 |
---|
26 April 2007 | System Amendment - Penalty Certification - SI LBA19762525Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 January 2007 | System Amendment - SI Delinquency for the year of 0 LBA19762524 |
---|
10 August 2000 | System Amendment - Penalty Certification - SI LBA19762523Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
5 April 2000 | System Amendment - SI Delinquency for the year of 0 LBA19762522 |
---|
6 April 1999 | System Amendment - SI Delinquency for the year of 0 LBA19762521 |
---|
5 April 1993 | System Amendment - SI Delinquency for the year of 0 LBA19762520 |
---|
13 November 1950 | Initial Filing 0249517 |
---|
This page was last updated November 2023.