17 May 2023 | Statement of Information BA20230804277Field Name | Changed From | Changed To | Annual Report Due Date | 10/31/2023 | 10/31/2024 |
|
---|
21 June 2022 | Statement of Information BA20220405085Field Name | Changed From | Changed To | Principal Address 1 | 245 E Liberty St Suite 500 | 5520 Kietzke Lane | Principal Address 2 | | Suite 400 | Principal Postal Code | 89501 | 89511 | Annual Report Due Date | 10/31/2022 | 10/31/2023 | Labor Judgement | | N |
|
---|
24 August 2021 | System Amendment - Penalty Certification - SI LBA22700045Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 March 2021 | System Amendment - SI Delinquency for the year of 0 LBA22700044 |
---|
25 February 2020 | System Amendment - Penalty Certification - SI LBA22700043Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 November 2019 | System Amendment - SI Delinquency for the year of 0 LBA22700042 |
---|
28 November 2018 | System Amendment - SI Delinquency for the year of 0 LBA22700041 |
---|
10 March 1986 | System Amendment - FTB Revivor LBA22700040 |
---|
1 November 1985 | System Amendment - FTB Suspended LBA22700039 |
---|
26 October 1955 | Initial Filing 0311177 |
---|
This page was last updated October 2023.