7 December 2022 | Statement of Information BA20221213596Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2022 | 12/31/2023 |
|
---|
23 May 2022 | Statement of Information BA20220256301Field Name | Changed From | Changed To | Labor Judgement | | N | 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 Drive Sacramento, CA 95833 |
|
---|
28 February 2017 | System Amendment - Penalty Certification - SI LBA6811012Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 June 2016 | System Amendment - SI Delinquency for the year of 0 LBA6811011 |
---|
1 July 2015 | System Amendment - FTB Forfeited LBA6811010 |
---|
1 July 2015 | System Amendment - FTB Restore LBA6811009 |
---|
29 August 2012 | System Amendment - SI Delinquency for the year of 0 LBA6811008 |
---|
14 December 2011 | Initial Filing 3429666 |
---|
This page was last updated October 2023.