5 October 2023 | Statement of Information BA20231561456Field Name | Changed From | Changed To | Principal Address 1 | | 22 Jeanette Way | Principal City | | Watsonville | Principal State | | Ca | Principal Postal Code | | 95076 | Principal Country | | United States | Annual Report Due Date | 5/31/2023 | 5/31/2025 | CRA Changed | Nicole Taeko Niizawa Miller 204 Melody Lane Watsonville, CA 95076 | Lauren Adcock 22 Jeanette Way Watsonville, CA 95076 |
|
---|
22 March 2021 | Statement of Information LBA10913465Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GR81205 | |
|
---|
8 December 2011 | System Amendment - SI Delinquency for the year of 0 LBA10913463 |
---|
20 October 2005 | System Amendment - SOS Revivor LBA10913462 |
---|
19 October 2005 | Legacy Amendment LBA10913461 |
---|
4 August 2004 | System Amendment - SOS Suspended LBA10913460 |
---|
16 April 2004 | System Amendment - Penalty Certification - SI LBA10913459Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 April 2004 | System Amendment - Pending Suspension LBA10913458 |
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA10913457 |
---|
12 October 2001 | System Amendment - SI Delinquency for the year of 0 LBA10913456 |
---|
26 May 1953 | Initial Filing 0274758 |
---|
This page was last updated December 2023.