23 May 2023 | Amendment - Name Change Only BA20230862579Field Name | Changed From | Changed To | Filing Name | W. W. Fischer Electronic Connectors, Inc. | Fischer Connectors, Inc. |
|
---|
25 April 2023 | Statement of Information BA20230682669Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2023 | 4/30/2024 |
|
---|
28 June 2022 | System Amendment - SOS Revivor BA20220443280Field Name | Changed From | Changed To | Filing Status | Forfeited - SOS | Active | Inactive Date | 3/05/2002 | None |
|
---|
27 June 2022 | Statement of Information BA20220431040Field Name | Changed From | Changed To | SOS - Standing | Not Good | Good | Principal Address 1 | 1040 Crown Pointe Pky Ste 560 | 1735 Founders Pkwy | Principal Address 2 | | 100 | Principal City | Atlanta | Alpharetta | Principal Postal Code | 30338 | 30009 | Annual Report Due Date | 4/30/1998 | 4/30/2023 | Labor Judgement | | N | CRA Changed | The Prentice-Hall Corporation System, Inc. 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 | C T Corporation System 330 N Brand Blvd Ste 700 Glendale, CA 91203 |
|
---|
5 March 2002 | System Amendment - SOS Forfeited LBA10480915 |
---|
6 September 2001 | System Amendment - Pending Suspension LBA10480914 |
---|
30 March 2000 | System Amendment - FTB Revivor LBA10480913 |
---|
1 March 2000 | System Amendment - FTB Forfeited LBA10480912 |
---|
4 January 1999 | System Amendment - Penalty Certification - SI LBA10480911Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
8 September 1998 | System Amendment - SI Delinquency for the year of 0 LBA10480910 |
---|
18 December 1996 | System Amendment - Penalty Certification - SI LBA10480909Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
6 September 1996 | System Amendment - SI Delinquency for the year of 0 LBA10480908 |
---|
13 April 1995 | Initial Filing 1932539 |
---|
This page was last updated December 2023.