20 April 2023 | Statement of Information BA20230654345 |
---|
5 January 2023 | Statement of Information BA20230023056Field Name | Changed From | Changed To | Principal Address 1 | 406 Main St E | 406 Main St | Principal Address 2 | | E | Annual Report Due Date | 6/30/2022 | 6/30/2024 | Labor Judgement | | N | CRA Changed | Gregory Thomas Ritchie Ii 406 Main St E Vacaville, CA 95688 | Gregory Thomas Ritchie Ii 406 Main St Vacaville, CA 95688 |
|
---|
28 December 2021 | System Amendment - Penalty Certification - SI LBA5640017Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 September 2021 | System Amendment - SI Delinquency for the year of 0 LBA5640016 |
---|
25 February 2020 | System Amendment - Pending Suspension LBA5640015 |
---|
29 October 2019 | System Amendment - Penalty Certification - SI LBA5640014Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 July 2019 | System Amendment - SI Delinquency for the year of 0 LBA5640013 |
---|
20 December 2016 | System Amendment - SI Delinquency for the year of 0 LBA5640012 |
---|
13 May 2015 | Amendment LBA5640011Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0770247 | | Legacy Comment | Name Change From: Liberty Mortgage Corporation | |
|
---|
16 March 2015 | System Amendment - FTB Revivor LBA5640010 |
---|
1 December 2014 | System Amendment - FTB Suspended LBA5640009 |
---|
28 February 2013 | System Amendment - SI Delinquency for the year of 0 LBA5640008 |
---|
12 June 2012 | Initial Filing 3483881 |
---|
This page was last updated October 2023.