6 June 2022 | Statement of Information BA20220328211Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2022 | 06/30/2024 | CRA Changed | Janice Madelyn Bellucci 1215 K Street, 17th Floor West Sacramento, CA 95691 | Janice Madelyn Bellucci 2110 K Street Sacramento, CA 95816 |
|
---|
30 March 2020 | Statement of Information LBA5851999Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GE44108 | |
|
---|
7 August 2019 | Amendment LBA5851997Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0832048 | |
|
---|
24 October 2018 | System Amendment - Penalty Certification - SI LBA5851996Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 July 2018 | System Amendment - SI Delinquency for the year of 0 LBA5851995 |
---|
7 September 2017 | System Amendment - Pending Suspension LBA5851994 |
---|
31 July 2017 | System Amendment - Penalty Certification - SI LBA5851993Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
20 December 2016 | System Amendment - SI Delinquency for the year of 0 LBA5851992 |
---|
28 June 2012 | Initial Filing 3484949 |
---|
This page was last updated October 2023.