13 September 2023 | Statement of Information BA20231440987Field Name | Changed From | Changed To | Principal Address 1 | 1052 Evergreen St | 550 Gage Lane | Annual Report Due Date | 12/31/2020 | 12/31/2024 | CRA Changed | Joanna Dacosta 1052 Evergreen St San Diego, CA 92106 | James R Nickel 550 Gage Lane San Diego, CA 92106 |
|
---|
1 October 2018 | System Amendment - FTB Suspended LBA28147457 |
---|
21 August 2018 | System Amendment - SOS Revivor LBA28147456 |
---|
20 August 2018 | Legacy Amendment LBA28147455 |
---|
16 August 2018 | Statement of Information LBA28147459Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 18648862 | |
|
---|
29 March 2018 | System Amendment - SOS Suspended LBA28147454 |
---|
30 November 2017 | System Amendment - Pending Suspension LBA28147453 |
---|
30 October 2017 | System Amendment - Penalty Certification - SI LBA28147452Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
3 July 2017 | System Amendment - SI Delinquency for the year of 0 LBA28147451 |
---|
15 July 2014 | System Amendment - SOS Revivor LBA28147450 |
---|
14 July 2014 | Legacy Amendment LBA28147449 |
---|
10 June 2014 | System Amendment - SOS Suspended LBA28147448 |
---|
14 January 2014 | System Amendment - Pending Suspension LBA28147447 |
---|
4 December 2013 | System Amendment - Penalty Certification - SI LBA28147446Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 June 2013 | System Amendment - SI Delinquency for the year of 0 LBA28147445 |
---|
8 February 2007 | System Amendment - SI Delinquency for the year of 0 LBA28147444 |
---|
17 February 2005 | System Amendment - SI Delinquency for the year of 0 LBA28147443 |
---|
14 December 1962 | Initial Filing 0443031 |
---|