1 February 2023 | Statement of Information BA20230185132Field Name | Changed From | Changed To | Principal Address 1 | 1543 Sloat Blvd Suite 320365 | 1543 Sloat Blvd #320365 |
|
---|
17 August 2022 | Statement of Information BA20220697911Field Name | Changed From | Changed To | Principal Address 1 | | 1543 Sloat Blvd Suite 320365 | Principal City | | San Francisco | Principal State | | Ca | Principal Postal Code | | 94132 | Principal Country | | United States | Annual Report Due Date | 1/31/2023 | 1/31/2025 | CRA Changed | Keely Commins 56 Rossmoor Drive San Francisco, CA 94132 | Karen Truong 1543 SLOAT BLVD SUITE 320365 SAN FRANCISCO, CA 94132 |
|
---|
27 February 2019 | System Amendment - SI Delinquency for the year of 0 LBA13227642 |
---|
29 December 2017 | System Amendment - Pending Suspension LBA13227641 |
---|
30 November 2017 | System Amendment - Penalty Certification - SI LBA13227640Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
31 July 2017 | System Amendment - SI Delinquency for the year of 0 LBA13227639 |
---|
24 June 2013 | Filing Office Statement LBA13227638Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0742624 | |
|
---|
6 June 1995 | System Amendment - SI Delinquency for the year of 0 LBA13227637 |
---|
3 June 1994 | System Amendment - SI Delinquency for the year of 0 LBA13227636 |
---|
2 June 1993 | System Amendment - SI Delinquency for the year of 0 LBA13227635 |
---|
4 June 1992 | System Amendment - SI Delinquency for the year of 0 LBA13227634 |
---|
9 April 1987 | System Amendment - SI Delinquency for the year of 0 LBA13227633 |
---|
2 April 1986 | System Amendment - SI Delinquency for the year of 0 LBA13227632 |
---|
17 August 1970 | Amendment LBA13227631Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0098637 | | Legacy Comment | Name Change From: San Francisco County Veterinary Assn. | |
|
---|
4 January 1961 | Initial Filing 0407540 |
---|
This page was last updated December 2023.