10 August 2023 | Statement of Information BA20231255897Field Name | Changed From | Changed To | Annual Report Due Date | 9/30/2023 | 9/30/2024 |
|
---|
1 September 2022 | Statement of Information BA20220771837Field Name | Changed From | Changed To | Principal Address 1 | 4650 S Macadam Avenue Suite 300 | 5885 Meadows Road | Principal Address 2 | | Suite 620 | Principal City | Portland | Lake Oswego | Principal Postal Code | 97239 | 97035 | Annual Report Due Date | 9/30/2022 | 9/30/2023 | Labor Judgement | | N |
|
---|
11 August 2015 | System Amendment - FTB Revivor LBA1395848 |
---|
1 April 2010 | System Amendment - FTB Forfeited LBA1395847 |
---|
15 January 2009 | System Amendment - SI Delinquency for the year of 0 LBA1395846 |
---|
16 April 2004 | System Amendment - SI Delinquency for the year of 0 LBA1395845 |
---|
7 October 2002 | Amendment LBA1395844Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0587353 | | Legacy Comment | Name Change From: Inco Alloys International, Inc. | |
|
---|
11 June 1984 | Amendment LBA1395843Field Name | Changed From | Changed To | Legacy Comment | Name Changed From: Huntington Alloys, Inc. | |
|
---|
26 September 1955 | Initial Filing 0309647 |
---|
This page was last updated November 2023.