12 October 2022 | Statement of Information BA20220973072Field Name | Changed From | Changed To | CRA Changed | C T Corporation System 330 N Brand Blvd Ste 700 Glendale, CA 91203 | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 |
|
---|
27 September 2022 | Statement of Information BA20220903863Field Name | Changed From | Changed To | Principal Address 1 | 1100 Buckingham Street | 6005 Rogerdale Road | Principal City | Watertown | Houston | Principal State | Ct | Tx | Principal Postal Code | 06795 | 77072 | Annual Report Due Date | 11/30/2022 | 11/30/2023 | Labor Judgement | | N |
|
---|
28 September 2021 | System Amendment - Penalty Certification - SI LBA2354961Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 May 2021 | System Amendment - SI Delinquency for the year of 0 LBA2354960 |
---|
24 March 2020 | System Amendment - Penalty Certification - SI LBA2354959Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 December 2019 | System Amendment - SI Delinquency for the year of 0 LBA2354958 |
---|
28 January 2010 | System Amendment - SI Delinquency for the year of 0 LBA2354957 |
---|
11 January 2007 | System Amendment - SI Delinquency for the year of 0 LBA2354956 |
---|
30 May 2006 | Amendment LBA2354955Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0645628 | | Legacy Comment | Name Change From: Bristol Babcock Inc. | |
|
---|
3 April 1996 | System Amendment - SI Delinquency for the year of 0 LBA2354954 |
---|
10 November 1980 | Initial Filing 1009285 |
---|
This page was last updated October 2023.