Bldg. 2, Ste. 200
Plainsboro, NJ 08536
27 February 2023 | Statement of Information BA20230330963Field Name | Changed From | Changed To | Annual Report Due Date | 5/31/2023 | 5/31/2024 |
|
---|
15 November 2022 | Statement of Information BA20221125748Field Name | Changed From | Changed To | Principal Address 1 | 777 Scudder Mill Road, Building 2, Suite | 777 Scudders Mill Road | Principal Address 2 | 200 | Bldg. 2, Ste. 200 | Annual Report Due Date | 5/31/2022 | 5/31/2023 | Labor Judgement | | N |
|
---|
26 February 2009 | System Amendment - Pending Suspension LBA16450335 |
---|
30 January 2009 | System Amendment - Penalty Certification - SI LBA16450334Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 September 2008 | System Amendment - SI Delinquency for the year of 0 LBA16450333 |
---|
19 October 2006 | System Amendment - Penalty Certification - SI LBA16450332Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
13 July 2006 | System Amendment - SI Delinquency for the year of 0 LBA16450331 |
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA16450330 |
---|
16 May 1983 | Initial Filing 1141573 |
---|
This page was last updated October 2023.