1 September 2023 | Statement of Information BA20231379710Field Name | Changed From | Changed To | Annual Report Due Date | 8/31/2023 | 8/31/2025 |
|
---|
2 September 2022 | System Amendment - SOS Revivor BA20220798789Field Name | Changed From | Changed To | Filing Status | Suspended - SOS | Active | Inactive Date | 1/25/2022 | None |
|
---|
1 September 2022 | Statement of Information BA20220769142Field Name | Changed From | Changed To | SOS - Standing | Not Good | Good | Principal Address 1 | 55 Sheridan Street | 95 Vicente Road | Principal City | San Francisco | Berkeley | Principal Postal Code | 94103 | 94705 | Annual Report Due Date | 8/31/2021 | 8/31/2023 | CRA Changed | John P. Dunham 55 Sheridan Street San Francisco, CA 94103 | John P. Dunham 95 Vicente Road Berkeley, CA 94705 |
|
---|
25 January 2022 | System Amendment - SOS Suspended LBA17329993 |
---|
27 October 2021 | System Amendment - Pending Suspension LBA17329992 |
---|
25 August 2020 | System Amendment - Penalty Certification - SI LBA17329991Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 March 2020 | System Amendment - Penalty Certification - SI LBA17329990Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 December 2019 | System Amendment - SI Delinquency for the year of 0 LBA17329989 |
---|
27 August 2019 | Initial Filing 4309578 |
---|
This page was last updated October 2023.