2 August 2023 | Statement of Information BA20231216884Field Name | Changed From | Changed To | Principal Address 1 | 3773 Howard Hughes Parkway Ste 500S | 6445 S Tenaya Way, Suite 140 | Principal Postal Code | 89139 | 89113 | Annual Report Due Date | 12/31/2022 | 12/31/2024 |
|
---|
1 January 2022 | Statement of Information LBA5705325Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H075689 | |
|
---|
1 October 2020 | System Amendment - FTB Suspended LBA5705323 |
---|
28 January 2020 | System Amendment - SI Delinquency for the year of 0 LBA5705322 |
---|
4 January 2018 | System Amendment - SOS Revivor LBA5705321 |
---|
3 January 2018 | Legacy Amendment LBA5705320 |
---|
30 October 2017 | System Amendment - SOS Suspended LBA5705319 |
---|
3 July 2017 | System Amendment - Pending Suspension LBA5705318 |
---|
28 February 2017 | System Amendment - Penalty Certification - SI LBA5705317Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 June 2016 | System Amendment - SI Delinquency for the year of 0 LBA5705316 |
---|
30 July 2009 | System Amendment - Penalty Certification - SI LBA5705315Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 March 2009 | System Amendment - SI Delinquency for the year of 0 LBA5705314 |
---|
31 May 1980 | System Amendment - Penalty Certification - SI LBA5705313Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
13 February 1980 | System Amendment - SI Delinquency for the year of 0 LBA5705312 |
---|
23 July 1976 | Amendment LBA5705311Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0168313 | | Legacy Comment | Name Change From: Veebel, Inc. | |
|
---|
26 August 1971 | Amendment LBA5705310Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0112932 | |
|
---|
10 December 1959 | Initial Filing 0387508 |
---|