2 May 2023 | Statement of Information BA20230725353Field Name | Changed From | Changed To | CRA Changed | Legalzoom.Com, Inc. 101 N Brand Blvd., 11th Floor Glendale, CA 91203 | James Coleman 1172 Railroad Avenue Vallejo, CA 94592 | Annual Report Due Date | 2/28/2023 | 2/29/2024 |
|
---|
10 February 2022 | Statement of Information LBA5956359Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H221481 | |
|
---|
28 January 2020 | System Amendment - Pending Suspension LBA5956357 |
---|
25 June 2019 | System Amendment - Penalty Certification - SI LBA5956356Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 March 2019 | System Amendment - SI Delinquency for the year of 0 LBA5956355 |
---|
30 November 2017 | System Amendment - Penalty Certification - SI LBA5956354Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
31 July 2017 | System Amendment - SI Delinquency for the year of 0 LBA5956353 |
---|
14 March 2016 | Amendment LBA5956352Field Name | Changed From | Changed To | Legacy Comment | Name Change From: Meta Manufacturing Inc. | | Legacy Comment | Legacy number: A0782066 | |
|
---|
3 February 2016 | Initial Filing 3871600 |
---|
This page was last updated October 2023.