3 August 2023 | Statement of Information BA20231220429Field Name | Changed From | Changed To | CRA Changed | Katie Larson 490 43RD STREET OAKLAND, CA 94609 | Diana Galbraith 490 43RD STREET OAKLAND, CA 94609 |
|
---|
2 June 2022 | Statement of Information BA20220314828Field Name | Changed From | Changed To | Principal Address 1 | 4430 Telegraph Ave., #49 | 490 43rd Street | CRA Changed | Shifra Debenedictis-Kessner 4430 Telegraph Ave. #49 Oakland, CA 94609 | Katie Larson 490 43RD STREET OAKLAND, CA 94609 | Annual Report Due Date | 12/31/2020 | 12/31/2024 |
|
---|
23 November 2021 | System Amendment - Pending Suspension LBA23285590 |
---|
27 October 2021 | System Amendment - Penalty Certification - SI LBA23285589Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 June 2021 | System Amendment - SI Delinquency for the year of 0 LBA23285588 |
---|
30 November 2017 | System Amendment - Pending Suspension LBA23285587 |
---|
30 October 2017 | System Amendment - Penalty Certification - SI LBA23285586Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
3 July 2017 | System Amendment - SI Delinquency for the year of 0 LBA23285585 |
---|
9 September 2015 | System Amendment - Pending Suspension LBA23285584 |
---|
11 August 2015 | System Amendment - Penalty Certification - SI LBA23285583Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 March 2015 | System Amendment - SI Delinquency for the year of 0 LBA23285582 |
---|
27 February 2006 | Restated Articles of Incorporation LBA23285581Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0640834 | |
|
---|
19 May 2005 | System Amendment - SI Delinquency for the year of 0 LBA23285580 |
---|
14 December 2004 | Initial Filing 2709256 |
---|
This page was last updated October 2023.