21 August 2023 | Statement of Information BA20231323204Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2023 | 6/30/2025 | Principal Address 1 | 105 Linden Ave | 105 Linden Ave Gustine Ca |
|
---|
14 April 2022 | Statement of Information BA20220045353Field Name | Changed From | Changed To | Principal Address 1 | | 105 Linden Ave | Principal City | | Gustine | Principal State | | Ca | Principal Postal Code | | 95322 | Principal Country | | United States |
|
---|
3 March 2020 | System Amendment - SOS Revivor LBA13241981 |
---|
29 February 2020 | Legacy Amendment LBA13241980 |
---|
25 February 2020 | System Amendment - SOS Suspended LBA13241979 |
---|
26 November 2019 | System Amendment - Pending Suspension LBA13241978 |
---|
29 October 2019 | System Amendment - Penalty Certification - SI LBA13241977Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 July 2019 | System Amendment - SI Delinquency for the year of 0 LBA13241976 |
---|
30 April 2004 | System Amendment - Penalty Certification - SI LBA13241974Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 April 2004 | System Amendment - Pending Suspension LBA13241973 |
---|
5 November 2003 | System Amendment - SI Delinquency for the year of 0 LBA13241972 |
---|
18 September 1973 | System Amendment - FTB Revivor LBA13241971 |
---|
3 September 1973 | System Amendment - FTB Suspended LBA13241970 |
---|
15 June 1953 | Initial Filing 0275397 |
---|
This page was last updated November 2023.