25 August 2022 | Statement of Information BA20220730852Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2022 | 4/30/2023 | Labor Judgement | | N | CRA Changed | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 | C T Corporation System 330 N Brand Blvd Ste 700 Glendale, CA 91203 |
|
---|
3 March 2021 | Statement of Information LBA1173047Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GR26701 | |
|
---|
19 February 2021 | System Amendment - SOS Revivor LBA1173045 |
---|
18 February 2021 | Legacy Amendment LBA1173044 |
---|
29 September 2020 | System Amendment - SOS Forfeited LBA1173043 |
---|
25 February 2020 | System Amendment - Pending Suspension LBA1173042 |
---|
27 August 2019 | System Amendment - Penalty Certification - SI LBA1173041Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 May 2019 | System Amendment - SI Delinquency for the year of 0 LBA1173040 |
---|
18 April 2017 | Initial Filing 4014203 |
---|
This page was last updated December 2023.