7 November 2023 | Statement of Information BA20231705095Field Name | Changed From | Changed To | Principal Address 1 | 35A Crescent Dr | 955 Contra Costa Blvd | Annual Report Due Date | 12/31/2023 | 12/31/2025 | CRA Changed | Susan Weaver 35A Crescent Dr Pleasant Hill, CA 94523 | Susan Weaver 955 Contra Costa Blvd Pleasant Hill, CA 94523 |
|
---|
10 October 2021 | Statement of Information LBA10050264Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GX36107 | |
|
---|
11 March 2014 | System Amendment - SI Delinquency for the year of 0 LBA10050262 |
---|
25 March 2010 | System Amendment - SI Delinquency for the year of 0 LBA10050261 |
---|
30 April 2004 | System Amendment - SI Delinquency for the year of 0 LBA10050260 |
---|
18 September 2000 | System Amendment - Penalty Certification - SI LBA10050259Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
18 May 2000 | System Amendment - SI Delinquency for the year of 0 LBA10050258 |
---|
6 May 1999 | System Amendment - SI Delinquency for the year of 0 LBA10050257 |
---|
3 May 1999 | System Amendment - FTB Revivor LBA10050256 |
---|
1 June 1993 | System Amendment - FTB Suspended LBA10050255 |
---|
4 May 1993 | System Amendment - SI Delinquency for the year of 0 LBA10050254 |
---|
17 December 1953 | Initial Filing 0281119 |
---|
This page was last updated November 2023.