19 September 2023 | Statement of Information BA20231473715Field Name | Changed From | Changed To | Principal Address 1 | 1020 N. Marshall Ave | 1020 North Marshall Avenue |
|
---|
1 September 2023 | Statement of Information BA20231374919Field Name | Changed From | Changed To | Annual Report Due Date | 7/31/2023 | 7/31/2024 | CRA Changed | Diane Patterson 2352 Valley Lake Drive San Diego, CA 92020 | Registered Agents Inc 1401 21st Street Suite R Sacramento, CA 95811 |
|
---|
30 October 2017 | System Amendment - SI Delinquency for the year of 0 LBA2240629 |
---|
25 March 2015 | System Amendment - Penalty Certification - SI LBA2240628Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
7 October 2014 | System Amendment - SI Delinquency for the year of 0 LBA2240627 |
---|
11 December 2013 | Restated Articles of Incorporation LBA2240626Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0749118 | |
|
---|
16 February 2011 | System Amendment - SI Delinquency for the year of 0 LBA2240625 |
---|
5 March 2009 | System Amendment - Penalty Certification - SI LBA2240624Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 October 2008 | System Amendment - SI Delinquency for the year of 0 LBA2240623 |
---|
23 July 1958 | Initial Filing 0357829 |
---|
This page was last updated November 2023.