31 January 2023 | System Amendment - SOS Revivor BA20230182094Field Name | Changed From | Changed To | Filing Status | Suspended - SOS | Active | Inactive Date | 12/28/2021 | None |
|
---|
30 January 2023 | Statement of Information BA20230167963Field Name | Changed From | Changed To | SOS - Standing | Not Good | Good | Principal Address 1 | 551 D St | 40025 Caffin Ct | Principal City | Waterford | Fremont | Principal Postal Code | 95386 | 94538 | Annual Report Due Date | 5/31/2020 | 5/31/2024 | Labor Judgement | | N | CRA Changed | Steven Dominic Martinez 551 D St Waterford, CA 95386 | Steven Dominic Martinez 40025 Caffin Ct Fremont, CA 94538 |
|
---|
28 December 2021 | System Amendment - SOS Suspended LBA7352453 |
---|
28 September 2021 | System Amendment - Pending Suspension LBA7352452 |
---|
29 June 2021 | System Amendment - Penalty Certification - SI LBA7352451Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 October 2020 | System Amendment - SI Delinquency for the year of 0 LBA7352450 |
---|
16 July 2019 | Statement of Information LBA7352455Field Name | Changed From | Changed To | Legacy Comment | Legacy number: G797629 | |
|
---|
25 June 2019 | System Amendment - SI Delinquency for the year of 0 LBA7352449 |
---|
29 September 2017 | System Amendment - SI Delinquency for the year of 0 LBA7352448 |
---|
6 April 2016 | System Amendment - SOS Revivor LBA7352447 |
---|
5 April 2016 | Legacy Amendment LBA7352446 |
---|
15 July 2015 | System Amendment - SOS Suspended LBA7352445 |
---|
10 February 2015 | System Amendment - Pending Suspension LBA7352444 |
---|
11 March 2014 | System Amendment - Penalty Certification - SI LBA7352443Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 October 2013 | System Amendment - SI Delinquency for the year of 0 LBA7352442 |
---|
30 May 2012 | Initial Filing 3480653 |
---|
This page was last updated October 2023.