28 February 2023 | Statement of Information BA20230345582Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2023 | 6/30/2024 |
|
---|
11 July 2022 | Statement of Information BA20220496990Field Name | Changed From | Changed To | CRA Changed | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 | Gkl Corporate/Search, Inc. One Capitol Mall Ste 660 Sacaramento, CA 95814 |
|
---|
23 July 2015 | System Amendment - SOS Revivor LBA11125251 |
---|
22 July 2015 | Legacy Amendment LBA11125250 |
---|
10 February 2015 | System Amendment - SOS Forfeited LBA11125249 |
---|
11 September 2014 | System Amendment - Pending Suspension LBA11125248 |
---|
22 May 2014 | Legacy Amendment LBA11125247 |
---|
12 September 2013 | System Amendment - Penalty Certification - SI LBA11125246Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 February 2013 | System Amendment - SI Delinquency for the year of 0 LBA11125245 |
---|
8 June 2012 | Initial Filing 3483392 |
---|
This page was last updated October 2023.