17 August 2023 | Statement of Information BA20231288563Field Name | Changed From | Changed To | Principal Address 1 | 140 Diamond Creek Place, Suite 150 | 5701 Lonetree Blvd | Principal Address 2 | | Suite 105 | Principal City | Roseville | Rocklin | Principal Postal Code | 95747 | 95765 |
|
---|
31 August 2022 | Statement of Information BA20220765729Field Name | Changed From | Changed To | Annual Report Due Date | 1/31/2023 | 1/31/2024 |
|
---|
30 July 2009 | System Amendment - Penalty Certification - SI LBA11393533Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 March 2009 | System Amendment - SI Delinquency for the year of 0 LBA11393532 |
---|
15 March 2007 | System Amendment - SI Delinquency for the year of 0 LBA11393531 |
---|
28 September 2004 | System Amendment - FTB Revivor LBA11393530 |
---|
1 September 2004 | System Amendment - FTB Suspended LBA11393529 |
---|
7 June 2001 | System Amendment - SI Delinquency for the year of 0 LBA11393528 |
---|
22 October 1998 | Restated Articles of Incorporation LBA11393527Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0515647 | |
|
---|
7 June 1995 | System Amendment - SI Delinquency for the year of 0 LBA11393526 |
---|
3 March 1981 | System Amendment - SI Delinquency for the year of 0 LBA11393525 |
---|
6 November 1967 | Amendment LBA11393524Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0072148 | | Legacy Comment | Name Change From: Miles & Toms Sierra Company, Inc. | |
|
---|
5 January 1961 | Initial Filing 0407550 |
---|
This page was last updated November 2023.