1 June 2023 | Statement of Information BA20230889567Field Name | Changed From | Changed To | CRA Changed | Jeannette Cox 615 Grouse Homewood, CA 96141 | Christine Bauer 5700 Sacramento Ave Homewood, CA 96141 | Annual Report Due Date | 5/31/2023 | 5/31/2025 | Principal Address 1 | 315 Grouse | 5700 Sacramento Ave |
|
---|
9 August 2021 | Statement of Information LBA20326810Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 21713373 | |
|
---|
25 June 2019 | System Amendment - SI Delinquency for the year of 0 LBA20326808 |
---|
26 May 2016 | System Amendment - Pending Suspension LBA20326807 |
---|
24 March 2016 | System Amendment - Penalty Certification - SI LBA20326806Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 August 2015 | System Amendment - SI Delinquency for the year of 0 LBA20326805 |
---|
29 May 1959 | Initial Filing 0376273 |
---|
This page was last updated November 2023.