3 January 2023 | Statement of Information BA20230010630Field Name | Changed From | Changed To | Annual Report Due Date | 1/31/2023 | 1/31/2024 |
|
---|
8 April 2022 | Statement of Information BA20220013065Field Name | Changed From | Changed To | Principal Address 1 | 1570 Kennewick Dr | 21797 Apple Hill Dr | Principal City | Sunnyvale | Sonora | Principal Postal Code | 94087 | 95370 | Annual Report Due Date | 1/31/2022 | 1/31/2023 | Labor Judgement | | N | CRA Changed | John Laurence Harvey 1570 Kennewick Dr Sunnyvale, CA 94087 | John Laurence Harvey 21797 Apple Hill Dr Sonora, CA 95370 |
|
---|
30 November 2017 | System Amendment - Penalty Certification - SI LBA1055659Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
31 July 2017 | System Amendment - SI Delinquency for the year of 0 LBA1055658 |
---|
9 September 2015 | System Amendment - Penalty Certification - SI LBA1055657Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 April 2015 | System Amendment - SI Delinquency for the year of 0 LBA1055656 |
---|
5 May 1989 | System Amendment - SI Delinquency for the year of 0 LBA1055655 |
---|
28 February 1986 | System Amendment - FTB Restore LBA1055654 |
---|
1 February 1985 | System Amendment - FTB Suspended LBA1055653 |
---|
7 February 1984 | Amendment LBA1055652Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0277374 | | Legacy Comment | Name Changed From: Tzm Inc. | |
|
---|
28 January 1983 | Initial Filing 1133492 |
---|
This page was last updated October 2023.