21 June 2023 | Statement of Information BA20230992835Field Name | Changed From | Changed To | Principal Address 1 | 3197 Park Blvd | 2585 East Bayshore Road | Principal Postal Code | 94306 | 94303 | Annual Report Due Date | 12/31/2022 | 12/31/2023 | Labor Judgement | | N | CRA Changed | Loren K Brown 3197 Park Blvd Palo Alto, CA 94306 | Loren K Brown 2585 East Bayshore Road Palo Alto, CA 94303 |
|
---|
6 July 2021 | Statement of Information LBA9646295Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GU61248 | |
|
---|
29 June 2021 | System Amendment - SI Delinquency for the year of 0 LBA9646293 |
---|
28 January 2020 | System Amendment - SI Delinquency for the year of 0 LBA9646292 |
---|
3 July 2017 | System Amendment - SI Delinquency for the year of 0 LBA9646291 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA9646290 |
---|
25 March 2010 | System Amendment - SI Delinquency for the year of 0 LBA9646289 |
---|
2 January 2001 | 1505 Registration LBA9646288Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0557591 | |
|
---|
5 December 1995 | Amendment LBA9646287Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0469657 | | Legacy Comment | Name Change From: Vance M. Brown & Sons, Inc. | |
|
---|
6 May 1994 | System Amendment - SI Delinquency for the year of 0 LBA9646286 |
---|
21 December 1950 | Initial Filing 0250293 |
---|
This page was last updated November 2023.