16 June 2023 | Statement of Information BA20230970700Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2023 | 6/30/2024 |
|
---|
20 June 2022 | Statement of Information BA20220398521Field Name | Changed From | Changed To | Labor Judgement | | N | Principal Address 1 | 1385 N McDowell Blvd, Ste 100 | 1385 N McDowell Blvd | Principal Address 2 | | Ste 100 | Annual Report Due Date | 6/30/2022 | 6/30/2023 |
|
---|
28 September 2021 | System Amendment - SI Delinquency for the year of 0 LBA1632857 |
---|
23 July 2019 | System Amendment - SI Delinquency for the year of 0 LBA1632856 |
---|
9 September 2015 | System Amendment - SI Delinquency for the year of 0 LBA1632855 |
---|
25 October 2013 | System Amendment - SI Delinquency for the year of 0 LBA1632854 |
---|
29 August 2012 | System Amendment - Penalty Certification - SI LBA1632853Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 August 2012 | System Amendment - Pending Suspension LBA1632852 |
---|
1 February 2012 | System Amendment - SI Delinquency for the year of 0 LBA1632851 |
---|
3 September 2009 | System Amendment - SI Delinquency for the year of 0 LBA1632850 |
---|
5 May 2008 | Restated Articles of Incorporation LBA1632849Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0677320 | | Legacy Comment | Name Change From: Friedman Bros. Hardware | |
|
---|
5 November 2003 | System Amendment - SI Delinquency for the year of 0 LBA1632848 |
---|
26 December 1995 | Amendment LBA1632847Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0469733 | |
|
---|
3 June 1963 | Initial Filing 0451961 |
---|
This page was last updated December 2023.