29 August 2023 | Statement of Information BA20231353877Field Name | Changed From | Changed To | Annual Report Due Date | 10/31/2023 | 10/31/2024 |
|
---|
23 November 2022 | Statement of Information BA20221163883Field Name | Changed From | Changed To | Annual Report Due Date | 10/31/2022 | 10/31/2023 | CRA Changed | C T Corporation System 28 Liberty Street New York, Ny 10005 | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 |
|
---|
15 April 2022 | System Amendment - SOS Revivor BA20220052010Field Name | Changed From | Changed To | Filing Status | Suspended - SOS | Active | Inactive Date | 10/27/2021 | None |
|
---|
27 October 2021 | System Amendment - SOS Suspended LBA11760913 |
---|
27 July 2021 | System Amendment - Pending Suspension LBA11760912 |
---|
25 February 2020 | System Amendment - Penalty Certification - SI LBA11760911Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 November 2019 | System Amendment - SI Delinquency for the year of 0 LBA11760910 |
---|
26 December 2018 | System Amendment - Pending Suspension LBA11760909 |
---|
29 March 2018 | System Amendment - Penalty Certification - SI LBA11760908Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 November 2017 | System Amendment - SI Delinquency for the year of 0 LBA11760907 |
---|
20 October 2016 | Initial Filing 3955168 |
---|
This page was last updated November 2023.