27 April 2023 | Statement of Information BA20230695508Field Name | Changed From | Changed To | Principal Address 1 | 303 Hegenberger Road, Suite 201 | 408 West Macarthur Blvd | Principal Postal Code | 94621-1419 | 94609 | Annual Report Due Date | 1/31/2023 | 1/31/2025 | CRA Changed | Urs Agents Inc. 7801 Folsom Blvd, #202 Sacramento, CA 95826 | Larry Lawrence Brandon 408 WEST MACARTHUR BLVD OAKLAND, CA 94609 |
|
---|
5 January 2021 | Statement of Information LBA15681158Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GN34364 | |
|
---|
28 July 2011 | System Amendment - SI Delinquency for the year of 0 LBA15681156 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA15681155 |
---|
16 April 2010 | Amendment LBA15681154Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0702975 | |
|
---|
18 January 2006 | System Amendment - SOS Revivor LBA15681153 |
---|
13 January 2006 | Legacy Amendment LBA15681152 |
---|
17 November 2005 | System Amendment - SOS Suspended LBA15681151 |
---|
4 August 2005 | System Amendment - Pending Suspension LBA15681150 |
---|
4 August 2005 | System Amendment - Penalty Certification - SI LBA15681149Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 April 2005 | System Amendment - SI Delinquency for the year of 0 LBA15681148 |
---|
16 June 1997 | Amendment LBA15681147Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0493510 | |
|
---|
18 January 1995 | Initial Filing 1896482 |
---|
This page was last updated November 2023.