11 April 2023 | Statement of Information BA20230601809Field Name | Changed From | Changed To | Principal Address 1 | 5575 Dtc Parkway, Suite 100 | 5575 Dtc Parkway | Principal Address 2 | | Suite 100 | Annual Report Due Date | 4/30/2023 | 4/30/2024 |
|
---|
22 June 2022 | Statement of Information BA20220411183Field Name | Changed From | Changed To | CRA Changed | Cogency Global Inc. 1325 J Street Ste 1550 Sacramento, CA 95814 | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 |
|
---|
28 August 2018 | System Amendment - Penalty Certification - SI LBA22639355Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
31 May 2018 | System Amendment - SI Delinquency for the year of 0 LBA22639354 |
---|
7 September 2017 | System Amendment - SI Delinquency for the year of 0 LBA22639353 |
---|
18 August 2008 | Amendment LBA22639352Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0681142 | | Legacy Comment | Name Change From: Speedee Realty Corporation | |
|
---|
3 April 2008 | Initial Filing 3095012 |
---|
This page was last updated October 2023.