13 July 2023 | Statement of Information BA20231105978Field Name | Changed From | Changed To | Principal Address 2 | Buidling 3, Suite 357 | Building 3, Suite 357 | Annual Report Due Date | 6/30/2023 | 6/30/2024 |
|
---|
5 May 2022 | Statement of Information BA20220175648Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2022 | 06/30/2023 | Labor Judgement | | N | CRA Changed | James M. Roth 15373 Innovation Drive Suite 385 San Diego, CA 92128 | James M Roth 12975 BROOKPRINTER PLACE POWAY, CA 92064 |
|
---|
21 April 2020 | System Amendment - SOS Revivor LBA7954517 |
---|
18 April 2020 | Legacy Amendment LBA7954516 |
---|
24 March 2020 | System Amendment - SOS Suspended LBA7954515 |
---|
24 December 2019 | System Amendment - Pending Suspension LBA7954514 |
---|
24 October 2018 | System Amendment - Penalty Certification - SI LBA7954513Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 July 2018 | System Amendment - SI Delinquency for the year of 0 LBA7954512 |
---|
29 September 2017 | System Amendment - SI Delinquency for the year of 0 LBA7954511 |
---|
25 October 2013 | System Amendment - SI Delinquency for the year of 0 LBA7954510 |
---|
31 December 2012 | Restated Articles of Incorporation LBA7954509Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0736861 | | Legacy Comment | Name Change From: Tms Therapeutics In San Diego, Inc. | |
|
---|
4 June 2012 | Initial Filing 3484622 |
---|
This page was last updated October 2023.