5 May 2022 | Statement of Information BA20220177943Field Name | Changed From | Changed To | Principal Address 1 | 90 E Gish Rd Ste 150 | 90 E Gish Rd | Principal Address 2 | | Ste 150 | Annual Report Due Date | 2/28/2022 | 02/29/2024 |
|
---|
12 November 2020 | Statement of Information LBA11273368Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GM01756 | |
|
---|
27 October 2020 | System Amendment - Penalty Certification - SI LBA11273366Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 March 2020 | System Amendment - SI Delinquency for the year of 0 LBA11273365 |
---|
6 May 2019 | System Amendment - FTB Revivor LBA11273364 |
---|
2 June 2014 | System Amendment - FTB Suspended LBA11273363 |
---|
14 May 2014 | System Amendment - SI Delinquency for the year of 0 LBA11273362 |
---|
29 August 2012 | System Amendment - SI Delinquency for the year of 0 LBA11273361 |
---|
31 July 2008 | System Amendment - SI Delinquency for the year of 0 LBA11273360 |
---|
30 June 2006 | Amendment LBA11273359Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0647515 | | Legacy Comment | Name Change From: Santa Clara Valley Bowling Association, Inc. | |
|
---|
3 June 1988 | System Amendment - SI Delinquency for the year of 0 LBA11273358 |
---|
14 April 1988 | System Amendment - FTB Revivor LBA11273357 |
---|
1 December 1986 | System Amendment - FTB Suspended LBA11273356 |
---|
2 February 1962 | Initial Filing 0427430 |
---|
This page was last updated October 2023.