24 April 2023 | Statement of Information BA20230674373Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2023 | 6/30/2024 | CRA Changed | Jeffrey M. Koewler 500 Capitol Mall, Ste. 1550 Sacramento, CA 95814 | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service
, Ca |
|
---|
28 June 2022 | Statement of Information BA20220438374Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2022 | 6/30/2023 | Labor Judgement | | N |
|
---|
29 December 2017 | System Amendment - Penalty Certification - SI LBA26369390Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 September 2017 | System Amendment - SI Delinquency for the year of 0 LBA26369389 |
---|
10 August 2004 | Revocation of Election to Terminate LBA26369388Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0615585 | |
|
---|
3 March 2003 | Election to Terminate LBA26369387Field Name | Changed From | Changed To | Legacy Comment | Legacy number: D0700492 | |
|
---|
12 October 1990 | System Amendment - SI Delinquency for the year of 0 LBA26369386 |
---|
18 January 1989 | Amendment LBA26369385Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0365124 | |
|
---|
4 February 1983 | Certificate of Correction LBA26369384Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0261150 | |
|
---|
7 January 1983 | Amendment LBA26369383Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0259929 | |
|
---|
28 June 1982 | Initial Filing 1151539 |
---|
This page was last updated December 2023.