11 May 2023 | Statement of Information BA20230774514Field Name | Changed From | Changed To | CRA Changed | Northwest Registered Agent, Inc. 2108 N St Ste N Sacramento, CA 95816-5712 | Registered Agents Inc 1401 21st Street Suite R Sacramento, CA 95811 | Annual Report Due Date | 6/30/2023 | 6/30/2024 |
|
---|
11 May 2022 | Statement of Information BA20220204385Field Name | Changed From | Changed To | Labor Judgement | | N | Annual Report Due Date | 6/30/2022 | 06/30/2023 |
|
---|
29 October 2019 | System Amendment - Penalty Certification - SI LBA10466900Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 July 2019 | System Amendment - SI Delinquency for the year of 0 LBA10466899 |
---|
26 May 2016 | System Amendment - Penalty Certification - SI LBA10466898Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 September 2015 | System Amendment - SI Delinquency for the year of 0 LBA10466897 |
---|
14 July 2011 | System Amendment - FTB Revivor LBA10466896 |
---|
1 February 2011 | System Amendment - FTB Forfeited LBA10466895 |
---|
5 November 2003 | System Amendment - SI Delinquency for the year of 0 LBA10466894 |
---|
3 November 1993 | System Amendment - SI Delinquency for the year of 0 LBA10466893 |
---|
28 June 1993 | System Amendment - FTB Revivor LBA10466892 |
---|
1 May 1991 | System Amendment - FTB Forfeited LBA10466891 |
---|
5 October 1988 | System Amendment - SI Delinquency for the year of 0 LBA10466890 |
---|
13 June 1983 | Initial Filing 1144334 |
---|
This page was last updated September 2023.