9 December 2022 | Statement of Information BA20221228598Field Name | Changed From | Changed To | CRA Changed | Urs Agents Inc. 7801 Folsom Blvd, #202 Sacramento, CA 95826 | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 |
|
---|
14 October 2022 | Statement of Information BA20220985386Field Name | Changed From | Changed To | Annual Report Due Date | 11/30/2022 | 11/30/2023 | Labor Judgement | | N |
|
---|
12 July 2012 | System Amendment - SI Delinquency for the year of 0 LBA27093841 |
---|
9 July 2009 | System Amendment - Penalty Certification - SI LBA27093840Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 February 2009 | System Amendment - SI Delinquency for the year of 0 LBA27093839 |
---|
18 October 2007 | System Amendment - Pending Suspension LBA27093838 |
---|
26 April 2007 | System Amendment - Penalty Certification - SI LBA27093837Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 January 2007 | System Amendment - SI Delinquency for the year of 0 LBA27093836 |
---|
24 September 2004 | System Amendment - FTB Revivor LBA27093835 |
---|
1 September 2004 | System Amendment - FTB Forfeited LBA27093834 |
---|
16 April 2004 | System Amendment - SI Delinquency for the year of 0 LBA27093833 |
---|
16 November 2000 | Initial Filing 2320874 |
---|
This page was last updated October 2023.