10 July 2023 | Statement of Information BA20231084502Field Name | Changed From | Changed To | Annual Report Due Date | 9/30/2023 | 9/30/2024 |
|
---|
10 December 2022 | Statement of Information BA20221233539Field Name | Changed From | Changed To | Principal Address 1 | 120 Wilkinson St. | 300 Hoke St | Principal City | Syracuse | Raleigh | Principal State | Ny | Nc | Principal Postal Code | 13201 | 27601 | Annual Report Due Date | 9/30/2022 | 9/30/2023 | Labor Judgement | | N |
|
---|
25 January 2022 | System Amendment - Penalty Certification - SI LBA9138993Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 October 2021 | System Amendment - SI Delinquency for the year of 0 LBA9138992 |
---|
20 October 2020 | System Amendment - FTB Revivor LBA9138991 |
---|
1 March 2000 | System Amendment - FTB Suspended LBA9138990 |
---|
9 February 1999 | System Amendment - Pending Suspension LBA9138989 |
---|
18 May 1998 | System Amendment - Penalty Certification - SI LBA9138988Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 February 1998 | System Amendment - SI Delinquency for the year of 0 LBA9138987 |
---|
5 February 1997 | System Amendment - SI Delinquency for the year of 0 LBA9138986 |
---|
16 April 1992 | System Amendment - Penalty Certification - SI LBA9138984Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
7 January 1992 | System Amendment - SI Delinquency for the year of 0 LBA9138983 |
---|
10 September 1990 | Initial Filing 1672184 |
---|
This page was last updated October 2023.