21 March 2023 | Statement of Information BA20230477648Field Name | Changed From | Changed To | Principal Address 1 | 2055 Woodside Road | 2223 Shelter Bay Ave | Principal Address 2 | Ste 155 | | Principal City | Redwood City | Mill Valley | Principal Postal Code | 94061 | 94941 | Annual Report Due Date | 6/30/2023 | 6/30/2024 | CRA Changed | Matthew H Haberkorn 2055 WOODSIDE ROAD REDWOOD CITY, CA 94061 | Matthew H Haberkorn 2223 SHELTER BAY AVE MILL VALLEY, CA 94941 |
|
---|
9 April 2022 | Statement of Information BA20220015291Field Name | Changed From | Changed To | Principal Address 1 | 2055 Woodside Rd. Suite 155 | 2055 Woodside Road | Annual Report Due Date | 6/30/2022 | 6/30/2023 | Labor Judgement | | N | Principal Address 2 | | Ste 155 | CRA Changed | Matthew H Haberkorn 2055 Woodside Rd. Suite 155 Redwood City, CA 94061 | Matthew H Haberkorn 2055 WOODSIDE ROAD REDWOOD CITY, CA 94061 |
|
---|
28 December 2021 | System Amendment - Penalty Certification - SI LBA9199599Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 September 2021 | System Amendment - SI Delinquency for the year of 0 LBA9199598 |
---|
23 July 2019 | System Amendment - SI Delinquency for the year of 0 LBA9199597 |
---|
25 July 2018 | System Amendment - SI Delinquency for the year of 0 LBA9199596 |
---|
28 February 2013 | System Amendment - SI Delinquency for the year of 0 LBA9199595 |
---|
18 June 2012 | Initial Filing 3481661 |
---|
This page was last updated December 2023.