15 March 2023 | Statement of Information BA20230446433Field Name | Changed From | Changed To | Annual Report Due Date | 8/31/2022 | 8/31/2024 | Labor Judgement | | N | CRA Changed | Silicon Valley Tax And Accounting Services 20111 Stevens Creek Blvd Ste 280 Cupertino, CA 95014 | United States Corporation Agents, Inc. 101 N Brand Blvd 11th Fl Glendale, CA 91203 |
|
---|
6 June 2022 | System Amendment - FTB Restore BA20220332628Field Name | Changed From | Changed To | Filing Status | Suspended - FTB | Active | FTB - Standing | Not Good | Good | Inactive Date | Feb 1 2022 12:00AM | |
|
---|
1 February 2022 | System Amendment - FTB Suspended LBA4791453 |
---|
14 September 2021 | Statement of Information LBA4791455Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GW51393 | |
|
---|
27 July 2021 | System Amendment - Penalty Certification - SI LBA4791451Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 January 2021 | System Amendment - SI Delinquency for the year of 0 LBA4791450 |
---|
27 March 2019 | System Amendment - Penalty Certification - SI LBA4791448Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 January 2019 | Election to Terminate LBA4791447Field Name | Changed From | Changed To | Legacy Comment | Legacy number: D1497464 | |
|
---|
26 December 2018 | System Amendment - SI Delinquency for the year of 0 LBA4791446 |
---|
20 August 2018 | Initial Filing 4186560 |
---|
This page was last updated December 2023.