4 May 2023 | Statement of Information BA20230738120Field Name | Changed From | Changed To | CRA Changed | Dan Spinozzi 225 West Santa Clara St San Jose, CA 95113 | Matthew T Denning 225 WEST SANTA CLARA ST SAN JOSE, CA 95113 | Annual Report Due Date | 5/31/2023 | 5/31/2024 | Principal Address 2 | | Suite 1550 | Principal Address 1 | 225 West Santa Clara St. Suite 1550 | 225 West Santa Clara St. |
|
---|
21 March 2022 | Statement of Information LBA11047209Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H347920 | |
|
---|
26 January 2021 | System Amendment - Pending Suspension LBA11047207 |
---|
24 September 2019 | System Amendment - Penalty Certification - SI LBA11047206Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 June 2019 | System Amendment - SI Delinquency for the year of 0 LBA11047205 |
---|
7 August 2018 | Restated Articles of Incorporation LBA11047204Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0816770 | |
|
---|
11 August 2015 | System Amendment - SI Delinquency for the year of 0 LBA11047203 |
---|
12 August 2014 | System Amendment - SI Delinquency for the year of 0 LBA11047202 |
---|
10 November 2010 | System Amendment - SI Delinquency for the year of 0 LBA11047201 |
---|
11 October 1995 | System Amendment - SI Delinquency for the year of 0 LBA11047200 |
---|
18 December 1990 | System Amendment - Penalty Certification - SI LBA11047199Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 September 1990 | System Amendment - SI Delinquency for the year of 0 LBA11047198 |
---|
11 May 1959 | Initial Filing 0374933 |
---|
This page was last updated November 2023.