21 August 2023 | Statement of Information BA20231308152Field Name | Changed From | Changed To | Principal Address 1 | 315 Diablo Road Suite 221 | 1701 Novato Blvd Ste 209 | Principal City | Danville | Novato | Principal Postal Code | 94526 | 94947 | Standing – Agent | Not Good | Good | CRA Changed | No Agent Agent Resigned Or Invalid , | C T Corporation System 330 N Brand Blvd Ste # 700 Glendale, CA 91203 |
|
---|
31 July 2023 | Agent Resignation BA20231220714Field Name | Changed From | Changed To | Standing – Agent | Good | Not Good | CRA Changed | Dan Nelson 315 Diablo Road Suite 221 Danville, CA 94526 | No Agent Agent Resigned Or Invalid , |
|
---|
29 March 2023 | Statement of Information BA20230589021Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2023 | 6/30/2024 |
|
---|
23 December 2020 | System Amendment - FTB Revivor LBA3560336 |
---|
1 October 2020 | System Amendment - FTB Suspended LBA3560335 |
---|
29 October 2019 | System Amendment - Penalty Certification - SI LBA3560334Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 July 2019 | System Amendment - SI Delinquency for the year of 0 LBA3560333 |
---|
1 February 2012 | System Amendment - SI Delinquency for the year of 0 LBA3560332 |
---|
8 July 2002 | System Amendment - SI Delinquency for the year of 0 LBA3560331 |
---|
15 January 1991 | System Amendment - Penalty Certification - SI LBA3560329Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 October 1990 | System Amendment - SI Delinquency for the year of 0 LBA3560328 |
---|
13 June 1960 | Initial Filing 0397802 |
---|
This page was last updated December 2023.