13 November 2023 | Statement of Information BA20231747662Field Name | Changed From | Changed To | Annual Report Due Date | 11/30/2023 | 11/30/2024 |
|
---|
25 January 2023 | Statement of Information BA20230178173Field Name | Changed From | Changed To | Annual Report Due Date | 11/30/2022 | 11/30/2023 | Principal Address 1 | 901 N Street Ste 103 | 901 N Street Suite 103 | Labor Judgement | | N | CRA Changed | Marvin Meyers P0 Bx 457 Firebaugh, CA 93622 | Gregory Meyers 901 N Street Suite 103 Firebaugh, CA 93622 |
|
---|
24 December 2019 | System Amendment - SI Delinquency for the year of 0 LBA18265651 |
---|
17 July 1995 | System Amendment - Penalty Certification - SI LBA18265650Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
17 April 1995 | System Amendment - SI Delinquency for the year of 0 LBA18265649 |
---|
9 July 1987 | System Amendment - Penalty Certification - SI LBA18265647Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
6 May 1987 | System Amendment - SI Delinquency for the year of 0 LBA18265646 |
---|
18 November 1986 | Initial Filing 1547022 |
---|
This page was last updated November 2023.