10 August 2023 | Statement of Information BA20231258663Field Name | Changed From | Changed To | Annual Report Due Date | 9/30/2023 | 9/30/2024 |
|
---|
13 October 2022 | Statement of Information BA20220981080Field Name | Changed From | Changed To | Annual Report Due Date | 9/30/2022 | 9/30/2023 | CRA Changed | Diane Mytych 4576 E Citron Fresno, CA 93725 | Diane Mytych 1099 E Champlain Dr Ste A 268 Fresno, CA 93720 |
|
---|
20 July 2004 | System Amendment - Pending Suspension LBA3876970 |
---|
20 July 2004 | System Amendment - Penalty Certification - SI LBA3876969Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
19 March 2004 | System Amendment - SI Delinquency for the year of 0 LBA3876968 |
---|
16 May 2002 | System Amendment - Pending Suspension LBA3876966 |
---|
14 May 2002 | System Amendment - Penalty Certification - SI LBA3876965Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
1 March 2002 | System Amendment - SI Delinquency for the year of 0 LBA3876964 |
---|
22 February 2000 | System Amendment - SI Delinquency for the year of 0 LBA3876963 |
---|
22 September 1961 | Initial Filing 0420631 |
---|
This page was last updated December 2023.