25 May 2023 | Agent Resignation BA20230854336Field Name | Changed From | Changed To | Standing – Agent | Good | Not Good | CRA Changed | Incorp Services, Inc. 5716 Corsa Ave Suite 110 Westlake Village, CA 91362 | No Agent Agent Resigned Or Invalid , |
|
---|
14 October 2022 | Termination BA20221007977Field Name | Changed From | Changed To | Filing Status | Active - Pending Termination | Terminated | Inactive Date | None | 10/14/2022 5:00:00 PM |
|
---|
14 October 2022 | Election to Terminate BA20221007951Field Name | Changed From | Changed To | Filing Status | Active | Active - Pending Termination |
|
---|
28 July 2022 | Statement of Information BA20220585001 |
---|
28 July 2022 | Statement of Information BA20220584953Field Name | Changed From | Changed To | Principal Address 1 | 1400 Shattuck Ave. Ste. #12-109 | 7660 Fay Av H183 | Principal City | Berkeley | La Jolla | Principal Postal Code | 94709 | 92037 | Annual Report Due Date | 10/31/2021 | 10/31/2023 | Labor Judgement | | N |
|
---|
25 January 2022 | System Amendment - Pending Suspension LBA17444560 |
---|
24 August 2021 | System Amendment - Penalty Certification - SI LBA17444559Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 March 2021 | System Amendment - SI Delinquency for the year of 0 LBA17444558 |
---|
26 November 2019 | System Amendment - SI Delinquency for the year of 0 LBA17444557 |
---|
18 October 2016 | Initial Filing 3955785 |
---|