30 August 2023 | Statement of Information BA20231350707Field Name | Changed From | Changed To | Annual Report Due Date | 8/31/2023 | 8/31/2024 | CRA Changed | Franny Canfield 212 Mountain Ave Piedmont, CA 94611 | Franny Canfield 248 3rd St #1114 Oakland, CA 94607 |
|
---|
31 August 2022 | Statement of Information BA20220765154Field Name | Changed From | Changed To | Annual Report Due Date | 8/31/2022 | 8/31/2023 | Labor Judgement | | N | CRA Changed | Franny Canfield 461 Scenic Ave Piedmont, CA 94611 | Franny Canfield 212 Mountain Ave Piedmont, CA 94611 |
|
---|
28 September 2021 | System Amendment - Pending Suspension LBA19049183 |
---|
27 July 2021 | System Amendment - Penalty Certification - SI LBA19049182Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 January 2021 | System Amendment - SI Delinquency for the year of 0 LBA19049181 |
---|
26 December 2018 | System Amendment - Penalty Certification - SI LBA19049179Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 September 2018 | System Amendment - SI Delinquency for the year of 0 LBA19049178 |
---|
10 February 2015 | System Amendment - SI Delinquency for the year of 0 LBA19049177 |
---|
12 August 2014 | Initial Filing 3701796 |
---|
This page was last updated November 2023.