27 December 2022 | Statement of Information BA20221312137Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2022 | 12/31/2023 | Labor Judgement | | N | CRA Changed | Tresp, Day & Associates, Incorporated 341 S Cedros Ave Ste C Solana Beach, CA 92075 | Pete Francini 3580 MARGATE AVENUE SAN JOSE, CA 95117 |
|
---|
16 November 2021 | Statement of Information LBA15917634Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GY53314 | |
|
---|
30 January 2019 | System Amendment - SI Delinquency for the year of 0 LBA15917632 |
---|
16 June 2016 | System Amendment - SI Delinquency for the year of 0 LBA15917631 |
---|
25 March 2015 | System Amendment - SI Delinquency for the year of 0 LBA15917630 |
---|
27 June 2012 | System Amendment - SI Delinquency for the year of 0 LBA15917629 |
---|
21 August 2006 | Agent Resignation LBA15917628Field Name | Changed From | Changed To | Legacy Comment | Legacy number: R0038582 | |
|
---|
11 December 2000 | Initial Filing 2322701 |
---|
This page was last updated October 2023.