22 February 2023 | Statement of Information BA20230302510Field Name | Changed From | Changed To | Principal Address 1 | South Tryon Sreet | 100 North Tryon Street | Annual Report Due Date | 3/31/2023 | 3/31/2024 |
|
---|
9 February 2022 | Statement of Information LBA6308251Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H215445 | |
|
---|
4 September 2008 | System Amendment - SI Delinquency for the year of 0 LBA6308249 |
---|
7 June 2007 | System Amendment - SI Delinquency for the year of 0 LBA6308248 |
---|
4 August 2004 | System Amendment - SI Delinquency for the year of 0 LBA6308247 |
---|
7 July 1995 | Amendment LBA6308246Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0463329 | | Legacy Comment | Name Change From: Continental Illinois Commercial Corporation | |
|
---|
4 November 1988 | System Amendment - Penalty Certification - SI LBA6308245Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
5 July 1988 | System Amendment - SI Delinquency for the year of 0 LBA6308244 |
---|
8 March 1982 | Initial Filing 1105422 |
---|
This page was last updated December 2023.