8 November 2023 | Statement of Information BA20231716837Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2023 | 12/31/2024 | CRA Changed | Csc - Lawyers Incorporating Service 251 Little Falls Drive Wilmington, De 19808 | Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150N Sacramento, CA 95833 |
|
---|
28 November 2022 | Statement of Information BA20221170729Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2022 | 12/31/2023 | Labor Judgement | | N |
|
---|
30 October 2017 | System Amendment - Penalty Certification - SI LBA7890365Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
3 July 2017 | System Amendment - SI Delinquency for the year of 0 LBA7890364 |
---|
5 May 1997 | Amendment LBA7890363Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0491597 | | Legacy Comment | Name Change From: Duff-Norton Company, Inc. | |
|
---|
2 April 1992 | System Amendment - SI Delinquency for the year of 0 LBA7890362 |
---|
4 June 1990 | Amendment LBA7890361Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0388286 | | Legacy Comment | Name Change From: Yale Industrial Products Inc. | |
|
---|
3 April 1989 | System Amendment - SI Delinquency for the year of 0 LBA7890360 |
---|
29 December 1983 | Initial Filing 1234666 |
---|
This page was last updated December 2023.