31 May 2022 | Statement of Information BA20220298303Field Name | Changed From | Changed To | Principal Address 1 | 1314 Spring St | 1314 Spring Street | CRA Changed | Joan Heller 5213 Sharp Road Calistoga, CA 94515 | Sara Rowan 1901 OAKVILLE RIDGE ROAD NAPA, CA 94558 | Annual Report Due Date | 5/31/2022 | 5/31/2024 |
|
---|
1 July 2020 | Statement of Information LBA18350797Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GG74265 | |
|
---|
27 June 2018 | System Amendment - SI Delinquency for the year of 0 LBA18350795 |
---|
2 September 2004 | System Amendment - SOS Revivor LBA18350794 |
---|
1 September 2004 | Legacy Amendment LBA18350793 |
---|
4 August 2004 | System Amendment - SOS Suspended LBA18350792 |
---|
16 April 2004 | System Amendment - Penalty Certification - SI LBA18350791Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 April 2004 | System Amendment - Pending Suspension LBA18350790 |
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA18350789 |
---|
18 October 2000 | System Amendment - SI Delinquency for the year of 0 LBA18350788 |
---|
21 May 1956 | Initial Filing 0320971 |
---|
This page was last updated December 2023.