Rd.
Union City, CA 94587
29 June 2023 | Statement of Information BA20231035244Field Name | Changed From | Changed To | Principal Address 2 | Rd | Rd. | Annual Report Due Date | 12/31/2022 | 12/31/2024 |
|
---|
19 November 2020 | Statement of Information LBA12521215Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GM17051 | |
|
---|
30 January 2019 | System Amendment - SI Delinquency for the year of 0 LBA12521213 |
---|
28 July 2011 | System Amendment - SI Delinquency for the year of 0 LBA12521212 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA12521211 |
---|
16 April 2004 | System Amendment - Penalty Certification - SI LBA12521210Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 April 2004 | System Amendment - Pending Suspension LBA12521209 |
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA12521208 |
---|
2 April 1992 | System Amendment - SI Delinquency for the year of 0 LBA12521207 |
---|
1 April 1991 | System Amendment - SI Delinquency for the year of 0 LBA12521206 |
---|
2 April 1990 | System Amendment - SI Delinquency for the year of 0 LBA12521205 |
---|
3 April 1989 | System Amendment - SI Delinquency for the year of 0 LBA12521204 |
---|
30 August 1965 | Amendment LBA12521203Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0055746 | | Legacy Comment | Name Change From: The Alameda-Contra Costa Veterinary Medical Association, Inc. | |
|
---|
12 December 1958 | Initial Filing 0365080 |
---|
This page was last updated November 2023.