4 January 2023 | Statement of Information BA20230018672Field Name | Changed From | Changed To | Principal Address 1 | 325 Sharon Park Drive, Suite 638 | 1652 South Mary Avenue | Principal City | Menlo Park | Sunnyvale | Principal Postal Code | 94025 | 94087 | Annual Report Due Date | 9/30/2022 | 9/30/2024 | CRA Changed | Vinie Zhang Miller 325 Sharon Park Drive, Suite 638 Menlo Park, CA 94025 | Vinie ZHANG Miller 18805 BEAR CREEK ROAD LOS GATOS, CA 95033 |
|
---|
13 October 2021 | Statement of Information LBA801173Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GX46445 | |
|
---|
28 September 2021 | System Amendment - Pending Suspension LBA801170 |
---|
24 August 2021 | System Amendment - Penalty Certification - SI LBA801169Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 February 2021 | System Amendment - SI Delinquency for the year of 0 LBA801168 |
---|
27 February 2019 | System Amendment - Pending Suspension LBA801167 |
---|
30 January 2019 | System Amendment - Penalty Certification - SI LBA801166Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 October 2018 | System Amendment - SI Delinquency for the year of 0 LBA801165 |
---|
25 January 2007 | System Amendment - SI Delinquency for the year of 0 LBA801164 |
---|
27 September 2006 | Initial Filing 2929201 |
---|
This page was last updated October 2023.