2 October 2023 | Statement of Information BA20231556802Field Name | Changed From | Changed To | CRA Changed | Carolyn R Smith 5025 Valley Crest Dr #136 Concord, CA 94521 | Carolyn Reita Smith 5025 Valley Crest Dr #136 Concord, CA 94521 | Annual Report Due Date | 9/30/2023 | 9/30/2024 |
|
---|
24 October 2022 | Statement of Information BA20221044001Field Name | Changed From | Changed To | Annual Report Due Date | 9/30/2022 | 9/30/2023 | Labor Judgement | | N |
|
---|
12 May 2011 | System Amendment - SI Delinquency for the year of 0 LBA12613725 |
---|
1 February 2007 | System Amendment - Penalty Certification - SI LBA12613724Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
2 November 2006 | System Amendment - SI Delinquency for the year of 0 LBA12613723 |
---|
9 February 1999 | System Amendment - SI Delinquency for the year of 0 LBA12613722 |
---|
13 July 1990 | Restated Articles of Incorporation LBA12613721Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0389969 | |
|
---|
13 July 1990 | Revocation of Election to Terminate LBA12613720Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0389968 | |
|
---|
27 December 1978 | Election to Terminate LBA12613719Field Name | Changed From | Changed To | Legacy Comment | Legacy number: D0071543 | |
|
---|
16 September 1922 | Initial Filing 0100310 |
---|
This page was last updated November 2023.