18 May 2023 | Statement of Information BA20230814239Field Name | Changed From | Changed To | CRA Changed | California Corporate Agents, Inc. 2108 N St Sacramento, CA 95816 | Registered Agents Inc 1401 21st Street Suite R Sacramento, CA 95811 | Labor Judgement | | N | Annual Report Due Date | 2/20/2023 | 11/30/2024 |
|
---|
22 November 2022 | Conversion - CA LLC Continuing BA20221170817Field Name | Changed From | Changed To | Labor Judgement | N | | Annual Report Due Date | 7/31/2023 | 2/20/2023 5:00:00 PM | Common Shares | 0 | | Business Type | Stock Corporation - CA - General | Limited Liability Company - CA | Filing Name | Oak Paper Products Co., Inc. | Oak Paper Products Co., Llc |
|
---|
18 November 2022 | Statement of Information BA20221144739Field Name | Changed From | Changed To | CRA Changed | Registered Agents Inc 1401 21st Street Suite R Sacramento, CA 95811 | California Corporate Agents, Inc. 2108 N St Sacramento, CA 95816 | Labor Judgement | | N | Annual Report Due Date | 7/31/2022 | 7/31/2023 |
|
---|
9 July 2021 | Agent Resignation LBA688607Field Name | Changed From | Changed To | Legacy Comment | Legacy number: R0108487 | |
|
---|
27 October 2020 | System Amendment - Pending Suspension LBA688606 |
---|
26 November 2019 | System Amendment - Penalty Certification - SI LBA688605Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 August 2019 | System Amendment - SI Delinquency for the year of 0 LBA688604 |
---|
28 December 2016 | Restated Articles of Incorporation LBA688603Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0792929 | |
|
---|
8 July 1959 | Initial Filing 0378990 |
---|
This page was last updated October 2023.