27 January 2023 | Statement of Information BA20230156594Field Name | Changed From | Changed To | Principal Address 1 | | 369 Chesley Ave. | Principal City | | Richmond | Principal State | | Ca | Principal Postal Code | | 94802 | Principal Country | | United States | Annual Report Due Date | 9/30/2022 | 9/30/2024 |
|
---|
13 August 2020 | Statement of Information LBA25761162Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GH73259 | |
|
---|
24 October 2018 | System Amendment - SI Delinquency for the year of 0 LBA25761160 |
---|
12 May 2011 | System Amendment - SI Delinquency for the year of 0 LBA25761159 |
---|
14 December 2009 | System Amendment - SOS Revivor LBA25761158 |
---|
11 December 2009 | Legacy Amendment LBA25761157 |
---|
20 November 2009 | System Amendment - SOS Suspended LBA25761156 |
---|
28 May 2009 | System Amendment - Penalty Certification - SI LBA25761155Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 May 2009 | System Amendment - Pending Suspension LBA25761154 |
---|
15 January 2009 | System Amendment - SI Delinquency for the year of 0 LBA25761153 |
---|
2 January 1992 | System Amendment - SI Delinquency for the year of 0 LBA25761152 |
---|
5 May 1988 | System Amendment - FTB Revivor LBA25761151 |
---|
1 February 1988 | System Amendment - FTB Suspended LBA25761150 |
---|
5 December 1986 | System Amendment - SI Delinquency for the year of 0 LBA25761149 |
---|
22 September 1982 | Initial Filing 1123428 |
---|
This page was last updated December 2023.