28 July 2023 | Statement of Information BA20231188992Field Name | Changed From | Changed To | Annual Report Due Date | 7/31/2023 | 7/31/2024 |
|
---|
12 August 2022 | Statement of Information BA20220654107Field Name | Changed From | Changed To | Principal Address 1 | 5920 Friars Rd, Ste 104 | 1401 21st St Ste R | Principal City | San Diego | Sacramento | Principal Postal Code | 92108 | 95811 | Annual Report Due Date | 7/31/2022 | 7/31/2023 | Labor Judgement | | N | CRA Changed | California Registered Agent Inc 1401 21st Street Suite 370 Sacramento, CA 95811 | Registered Agents Inc 1401 21st Street Suite R Sacramento, CA 95811 |
|
---|
28 September 2021 | System Amendment - SI Delinquency for the year of 0 LBA6393113 |
---|
12 January 2006 | System Amendment - Penalty Certification - SI LBA6393112Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
13 October 2005 | System Amendment - SI Delinquency for the year of 0 LBA6393111 |
---|
1 August 2002 | System Amendment - SI Delinquency for the year of 0 LBA6393110 |
---|
15 January 1985 | System Amendment - Penalty Certification - SI LBA6393108Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
3 October 1984 | System Amendment - SI Delinquency for the year of 0 LBA6393107 |
---|
1 July 1976 | Initial Filing 0773003 |
---|
This page was last updated December 2023.