28 November 2023 | Statement of Information BA20231800810Field Name | Changed From | Changed To | Principal Address 2 | Suite C | | CRA Changed | Nakia Brandt 939 Laurel Street, Suite C San Carlos, CA 94070 | Nakia W Brandt 16144 Loretta Ln Los Gatos, CA 95032 |
|
---|
28 September 2022 | Statement of Information BA20220905811Field Name | Changed From | Changed To | Principal Address 1 | 525 Veterans Blvd, Suite 102 | 939 Laurel Street, Suite C | Principal Address 2 | | Suite C | Principal City | Redwood City | San Carlos | Principal Postal Code | 94063 | 94070 | Annual Report Due Date | 11/30/2022 | 11/30/2024 | CRA Changed | Nakia Brandt 525 Veterans Blvd, Suite 102 Redwood City, CA 94063 | Nakia Brandt 939 Laurel Street, Suite C San Carlos, CA 94070 |
|
---|
28 July 2011 | System Amendment - SI Delinquency for the year of 0 LBA16543363 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA16543362 |
---|
26 April 2007 | System Amendment - Pending Suspension LBA16543361 |
---|
26 April 2007 | System Amendment - Penalty Certification - SI LBA16543360Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 January 2007 | System Amendment - SI Delinquency for the year of 0 LBA16543359 |
---|
27 January 2005 | System Amendment - SI Delinquency for the year of 0 LBA16543358 |
---|
10 November 1960 | Initial Filing 0405095 |
---|
This page was last updated December 2023.