9 February 2023 | Statement of Information BA20230236585Field Name | Changed From | Changed To | Principal Address 1 | 4542 Ruffner St Ste 387 | 3815 Cadden Way | Principal Address 2 | | 3815 Cadden Way | Principal Postal Code | 92111 | 92117 | Annual Report Due Date | 1/31/2023 | 1/31/2025 | CRA Changed | Eden Yaege 4542 Ruffner St Ste 387 San Diego, CA 92111 | Nicole Crosby 3362 VIA BARTOLO SAN DIEGO, CA 92111 |
|
---|
10 September 2020 | Statement of Information LBA12272513Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 20039887 | |
|
---|
30 July 2009 | System Amendment - Pending Suspension LBA12272511 |
---|
30 July 2009 | System Amendment - Penalty Certification - SI LBA12272510Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 March 2009 | System Amendment - SI Delinquency for the year of 0 LBA12272509 |
---|
15 March 2007 | System Amendment - SI Delinquency for the year of 0 LBA12272508 |
---|
14 April 2005 | System Amendment - SI Delinquency for the year of 0 LBA12272507 |
---|
1 December 1993 | System Amendment - FTB Revivor LBA12272506 |
---|
1 December 1988 | System Amendment - FTB Suspended LBA12272505 |
---|
9 April 1987 | System Amendment - SI Delinquency for the year of 0 LBA12272504 |
---|
24 July 1975 | System Amendment - FTB Revivor LBA12272503 |
---|
3 April 1972 | System Amendment - FTB Suspended LBA12272502 |
---|
15 January 1959 | Initial Filing 0367017 |
---|
This page was last updated November 2023.