16 July 2023 | Statement of Information BA20231120038Field Name | Changed From | Changed To | Principal Address 1 | 445 Sherman Ave Suite 150 | 4082 Nelson Drive | Annual Report Due Date | 6/30/2022 | 6/30/2024 | CRA Changed | Gary Bradski 445 Sherman Ave Suite 150 Palo Alto, CA 94306 | Gary Bradski 4082 NELSON DRIVE PALO ALTO, CA 94306 |
|
---|
5 August 2020 | Statement of Information LBA28448649Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GH54052 | |
|
---|
22 June 2018 | Restated Articles of Incorporation LBA28448647Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0815037 | | Legacy Comment | Name Change From: Opencv | |
|
---|
25 March 2015 | System Amendment - Pending Suspension LBA28448646 |
---|
10 February 2015 | System Amendment - Penalty Certification - SI LBA28448645Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 September 2014 | System Amendment - SI Delinquency for the year of 0 LBA28448644 |
---|
27 June 2012 | Initial Filing 3484694 |
---|
This page was last updated October 2023.