23 October 2023 | Statement of Information BA20231627039Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2023 | 12/31/2024 | CRA Changed | Bradley Haumont One California St Ste 600 San Francisco, CA 94111 | Bradley Haumont 45 Fremont St, Fl 27 San Francisco, CA 94105-2213 |
|
---|
6 July 2022 | Statement of Information BA20220477975Field Name | Changed From | Changed To | Labor Judgement | | N | CRA Changed | Anne Harrigan One California St Ste 600 San Francisco, CA 94111 | Bradley Haumont One California St Ste 600 San Francisco, CA 94111 | Principal Address 2 | | Suite 1300 | Annual Report Due Date | 12/31/2022 | 12/31/2023 |
|
---|
27 October 2021 | System Amendment - Penalty Certification - SI LBA9990644Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 June 2021 | System Amendment - SI Delinquency for the year of 0 LBA9990643 |
---|
28 January 2020 | System Amendment - SI Delinquency for the year of 0 LBA9990642 |
---|
30 January 2019 | System Amendment - SI Delinquency for the year of 0 LBA9990641 |
---|
9 January 2012 | Amendment LBA9990640Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0725353 | | Legacy Comment | Name Change From: Cornhusker Casualty Company | |
|
---|
2 January 2003 | System Amendment - SI Delinquency for the year of 0 LBA9990639 |
---|
13 December 1994 | Initial Filing 1919374 |
---|
This page was last updated November 2023.