28 June 2023 | Statement of Information BA20231030483Field Name | Changed From | Changed To | CRA Changed | Jonathan Scott Hamilton 17950 VIA NICOLO TRACY, CA 95377 | Jonathan Scott Hamilton 17950 VIA NICOLO TRACY, CA 95377 | Annual Report Due Date | 8/31/2023 | 8/31/2024 |
|
---|
13 July 2022 | Statement of Information BA20220511574Field Name | Changed From | Changed To | CRA Changed | Nicholas Musco 7 Margaret Lane Danville, CA 94526 | Jonathan Scott Hamilton 17950 VIA NICOLO TRACY, CA 95377 | Labor Judgement | | N | Annual Report Due Date | 8/31/2022 | 8/31/2023 |
|
---|
18 October 2018 | Restated Articles of Incorporation LBA21786505Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0819862 | |
|
---|
23 February 2015 | Legacy Merger LBA21786504Field Name | Changed From | Changed To | Legacy Comment | Merged In C1268402 Sadrym California, Inc. | | Legacy Comment | Legacy number: A0767110 | |
|
---|
7 March 2006 | Restated Articles of Incorporation LBA21786503Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0641538 | |
|
---|
12 January 2004 | System Amendment - SI Delinquency for the year of 0 LBA21786502 |
---|
7 January 1997 | System Amendment - SI Delinquency for the year of 0 LBA21786501 |
---|
24 January 1983 | Amendment LBA21786500Field Name | Changed From | Changed To | Legacy Comment | Name Changed From: Musco Olive Products Co., Inc. | | Legacy Comment | Legacy number: A0260575 | |
|
---|
15 October 1982 | System Amendment - SI Delinquency for the year of 0 LBA21786499 |
---|
5 August 1959 | Initial Filing 0380781 |
---|
This page was last updated October 2023.