22 December 2022 | Statement of Information BA20221298960Field Name | Changed From | Changed To | Annual Report Due Date | 8/31/2022 | 8/31/2024 | CRA Changed | Joanne Dunec 933 Alvarado Road Berkeley, CA 94705 | Jamie Menasco 194 STRENTZEL LANE MARTINEZ, CA 94553 |
|
---|
7 June 2020 | Statement of Information LBA16535735Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GG13395 | |
|
---|
15 January 2009 | System Amendment - SI Delinquency for the year of 0 LBA16535733 |
---|
5 October 2006 | System Amendment - SI Delinquency for the year of 0 LBA16535732 |
---|
21 November 2005 | Restated Articles of Incorporation LBA16535731Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0636576 | |
|
---|
17 February 2005 | System Amendment - Penalty Certification - SI LBA16535729Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
17 February 2005 | System Amendment - Pending Suspension LBA16535728 |
---|
9 November 2004 | System Amendment - SI Delinquency for the year of 0 LBA16535727 |
---|
3 October 1989 | System Amendment - SI Delinquency for the year of 0 LBA16535726 |
---|
14 March 1974 | System Amendment - FTB Revivor LBA16535725 |
---|
2 January 1974 | System Amendment - FTB Suspended LBA16535724 |
---|
15 August 1956 | Initial Filing 0325425 |
---|
This page was last updated November 2023.