24 February 2023 | Statement of Information BA20230321747Field Name | Changed From | Changed To | Annual Report Due Date | 3/31/2023 | 3/31/2024 | CRA Changed | Csc - Lawyers Incorporating Service 251 Little Falls Drive Wilmington, De 19808 | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive Sacramento, CA 95833 |
|
---|
22 March 2022 | Statement of Information LBA625158Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H349188 | |
|
---|
23 April 2019 | System Amendment - SI Delinquency for the year of 0 LBA625156 |
---|
17 December 2018 | Amendment LBA625155Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0822448 | | Legacy Comment | Name Change From: Bossard North America, Inc. | |
|
---|
17 June 2010 | System Amendment - SI Delinquency for the year of 0 LBA625154 |
---|
13 February 2009 | Amendment LBA625153Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0688110 | | Legacy Comment | Name Change From: Material Management Group, Inc. | |
|
---|
21 January 2004 | System Amendment - FTB Revivor LBA625152 |
---|
1 August 2003 | System Amendment - FTB Forfeited LBA625151 |
---|
20 May 2002 | System Amendment - Pending Suspension LBA625150 |
---|
14 May 2002 | System Amendment - Penalty Certification - SI LBA625149Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
4 March 2002 | System Amendment - SI Delinquency for the year of 0 LBA625148 |
---|
8 August 2001 | System Amendment - SI Delinquency for the year of 0 LBA625147 |
---|
26 March 1999 | Initial Filing 2158761 |
---|
This page was last updated December 2023.