27 January 2023 | Statement of Information BA20230150887Field Name | Changed From | Changed To | Annual Report Due Date | 3/31/2023 | 3/31/2024 | CRA Changed | Melinda Neal 1730 S. AMPHLETT BLVD. SAN MATEO, CA 94402 | Melinda Neal 1730 S. AMPHLETT BLVD. SAN MATEO, CA 94402 |
|
---|
8 July 2022 | Statement of Information BA20220492316Field Name | Changed From | Changed To | Annual Report Due Date | 3/31/2022 | 3/31/2023 | Labor Judgement | | N | CRA Changed | Melinda Neal 1308 Bayshore Blvd. Burlingame, CA 94010 | Melinda Neal 1730 S. AMPHLETT BLVD. SAN MATEO, CA 94402 |
|
---|
11 May 2021 | System Amendment - Penalty Certification - SI LBA24284345Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 August 2020 | System Amendment - SI Delinquency for the year of 0 LBA24284344 |
---|
13 October 2016 | System Amendment - SI Delinquency for the year of 0 LBA24284343 |
---|
9 June 2015 | System Amendment - SI Delinquency for the year of 0 LBA24284342 |
---|
10 June 2014 | System Amendment - SI Delinquency for the year of 0 LBA24284341 |
---|
14 January 2011 | Agent Resignation LBA24284340Field Name | Changed From | Changed To | Legacy Comment | Legacy number: R0058315 | |
|
---|
17 June 2010 | System Amendment - SI Delinquency for the year of 0 LBA24284339 |
---|
21 March 2008 | Initial Filing 3097275 |
---|
This page was last updated October 2023.