17 April 2023 | Statement of Information BA20230631580Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2023 | 4/30/2024 |
|
---|
11 August 2022 | Statement of Information BA20220650684Field Name | Changed From | Changed To | CRA Changed | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 | Registered Agents Inc 1401 21st Street Suite R Sacramento, CA 95811 |
|
---|
12 February 2014 | System Amendment - Penalty Certification - SI LBA4379832Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 September 2013 | System Amendment - SI Delinquency for the year of 0 LBA4379831 |
---|
26 August 2010 | System Amendment - SI Delinquency for the year of 0 LBA4379830 |
---|
16 June 2005 | System Amendment - Pending Suspension LBA4379829 |
---|
16 December 2004 | System Amendment - Penalty Certification - SI LBA4379828Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
4 August 2004 | System Amendment - SI Delinquency for the year of 0 LBA4379827 |
---|
1 April 2003 | Initial Filing 2506961 |
---|
This page was last updated October 2023.