Michigan Center, MI 49254
Map | |
---|
Mailing Address
Address | P.O. Box 1689 Claremont, CA 91711 |
---|
Map | |
---|
Agent
Agent Details | 1505 Corporation Corporation Service Company Which Will Do Business In California As CSC - Lawyers Incorporating Service |
---|
History
31 May 2023 | Statement of Information BA20230909860Field Name | Changed From | Changed To | Annual Report Due Date | 2/28/2023 | 2/29/2024 | Principal State | Ca | Mi | Principal Postal Code | 91711 | 49254 | Principal Address 1 | 101 N. Indian Hill Blvd., Ste C1-206 | 4117 Felters Road | Principal City | Claremont | Michigan Center | Labor Judgement | | N | CRA Changed | Michael A. Considine 101 N. Indian Hill Blvd., Ste C1-206 Claremont, CA 91711 | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive Sacramento, CA 95833 |
|
---|
1 February 2022 | Statement of Information LBA18107686Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 22701225 | |
|
---|
23 June 2003 | System Amendment - SI Delinquency for the year of 0 LBA18107684 |
---|
28 December 1993 | Amendment LBA18107683Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0440714 | | Legacy Comment | Name Change From: The Felters Company | |
|
---|
26 February 1985 | Initial Filing 1269087 |
---|
This page was last updated November 2023.