9 August 2022 | Statement of Information BA20220638072Field Name | Changed From | Changed To | Principal Address 1 | C/O Anthony R Giuliano Ea, 5820 | 5820 Stoneridge Mall Road | Principal Address 2 | Stoneridge Mall Rd, Ste 204 | Suite 204, Co Anthony R Giuliano Ea | Annual Report Due Date | 6/30/2022 | 6/30/2024 | CRA Changed | Anthony Giuliano 5820 Stoneridge Mall Rd., Ste 204 Pleasanton, CA 94588 | Paul Grazzini 18933 Center Street Castro Valley, CA 94546 |
|
---|
10 August 2021 | Statement of Information LBA2128174Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GV68849 | |
|
---|
24 November 2020 | System Amendment - SI Delinquency for the year of 0 LBA2128172 |
---|
25 July 2018 | System Amendment - SI Delinquency for the year of 0 LBA2128171 |
---|
10 January 2013 | System Amendment - SI Delinquency for the year of 0 LBA2128170 |
---|
2 November 2006 | System Amendment - Penalty Certification - SI LBA2128168Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
2 November 2006 | System Amendment - Pending Suspension LBA2128167 |
---|
3 August 2006 | System Amendment - SI Delinquency for the year of 0 LBA2128166 |
---|
26 June 1984 | System Amendment - FTB Revivor LBA2128165 |
---|
1 March 1984 | System Amendment - FTB Suspended LBA2128164 |
---|
9 January 1967 | Amendment LBA2128163Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0064937 | | Legacy Comment | Name Change From: Boun Tempo Club | |
|
---|
6 June 1958 | Initial Filing 0355579 |
---|
This page was last updated October 2023.