6 July 2023 | Statement of Information BA20231068643Field Name | Changed From | Changed To | Principal Address 1 | 135 Main Street | 135 Main Street, |
|
---|
6 June 2023 | Statement of Information BA20230912927Field Name | Changed From | Changed To | Principal Address 1 | 2880 Zanker Road | 135 Main Street | Principal Address 2 | Suite 203 | Suite 1750 | Principal City | San Jose | San Francisco | Principal Postal Code | 95134 | 94105 | Annual Report Due Date | 7/31/2023 | 7/31/2024 | CRA Changed | Cogency Global Inc. 122 E. 42nd St 18th Fl New York, Ny 10168 | C T Corporation System 330 N Brand Blvd Ste # 700 Glendale, CA 91203 |
|
---|
28 December 2021 | System Amendment - Penalty Certification - SI LBA18913493Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 September 2021 | System Amendment - SI Delinquency for the year of 0 LBA18913492 |
---|
27 August 2019 | System Amendment - SI Delinquency for the year of 0 LBA18913491 |
---|
7 September 2017 | System Amendment - Penalty Certification - SI LBA18913490Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
18 January 2017 | System Amendment - SI Delinquency for the year of 0 LBA18913489 |
---|
7 October 2014 | System Amendment - Pending Suspension LBA18913488 |
---|
25 October 2013 | System Amendment - Penalty Certification - SI LBA18913487Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
19 April 2013 | System Amendment - SI Delinquency for the year of 0 LBA18913486 |
---|
30 July 2012 | Initial Filing 3495881 |
---|
This page was last updated October 2023.