6 March 2023 | Common Interest Development Statement BA20230418372 |
---|
6 March 2023 | Statement of Information BA20230418343Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2022 | 12/31/2024 | Principal Address 1 | 4305 Hacienda Dr Ste 140 | 4305 Hacienda Drive Suite 140 | CRA Changed | Kelly Zibell 4305 Hacienda Dr Ste 140 Pleasanton, CA 94588 | Scott Hubbard 4305 Hacienda Drive Suite 140 Pleasanton, CA 94588 |
|
---|
15 January 2021 | Statement of Information LBA26238763Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 21601047 | |
|
---|
15 January 2021 | Common Interest Development Statement LBA26238761Field Name | Changed From | Changed To | Legacy Comment | Legacy number: CD357968 | |
|
---|
23 April 2019 | System Amendment - Penalty Certification - SI LBA26238758Field Name | Changed From | Changed To | Legacy Comment | CID Certification | |
|
---|
23 April 2019 | System Amendment - Penalty Certification - SI LBA26238757Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 January 2019 | System Amendment - SI Delinquency for the year of 0 LBA26238756 |
---|
3 July 2017 | System Amendment - SI Delinquency for the year of 0 LBA26238755 |
---|
12 March 2009 | System Amendment - SI Delinquency for the year of 0 LBA26238754 |
---|
8 February 2007 | System Amendment - SI Delinquency for the year of 0 LBA26238753 |
---|
17 February 2005 | System Amendment - SI Delinquency for the year of 0 LBA26238752 |
---|
22 December 1960 | Initial Filing 0406866 |
---|
This page was last updated December 2023.