31 October 2023 | Statement of Information BA20231674470Field 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 Ste 150N Sacramento, CA 95833 |
|
---|
8 November 2022 | Statement of Information BA20221094219Field Name | Changed From | Changed To | Labor Judgement | | N | Annual Report Due Date | 12/31/2022 | 12/31/2023 |
|
---|
17 February 2005 | System Amendment - SI Delinquency for the year of 0 LBA1818156 |
---|
2 August 1996 | System Amendment - SOS Revivor LBA1818155 |
---|
2 July 1996 | Legacy Amendment LBA1818154 |
---|
17 July 1989 | System Amendment - SOS Forfeited LBA1818153 |
---|
3 April 1989 | System Amendment - Pending Suspension LBA1818152 |
---|
25 July 1988 | System Amendment - Penalty Certification - SI LBA1818151Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
6 April 1988 | System Amendment - SI Delinquency for the year of 0 LBA1818150 |
---|
19 December 1930 | Initial Filing 0142571 |
---|
This page was last updated November 2023.