30 May 2023 | Statement of Information BA20230902700Field Name | Changed From | Changed To | Annual Report Due Date | 5/31/2023 | 5/31/2024 | Principal Address 1 | 1880 Pleasant Valley Ave | 1880 Pleasant Valley Avenue | CRA Changed | Charanjit Dhillon 1880 Pleasant Valley Ave Oakland, CA 94611 | Charanjit Dhillon 1880 Pleasant Valley Avenue Oakland, CA 94611 |
|
---|
16 May 2022 | Statement of Information BA20220403641Field Name | Changed From | Changed To | Annual Report Due Date | 5/31/2022 | 5/31/2023 | Principal Address 1 | 1880 Pleasant Vly Ave | 1880 Pleasant Valley Ave | Labor Judgement | | N | CRA Changed | Jeri R Dahlen 1880 Pleasant Vly Ave Oakland, CA 94611 | Charanjit Dhillon 1880 Pleasant Valley Ave Oakland, CA 94611 |
|
---|
11 August 2015 | System Amendment - SI Delinquency for the year of 0 LBA13631459 |
---|
11 March 2014 | System Amendment - Penalty Certification - SI LBA13631458Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 October 2013 | System Amendment - SI Delinquency for the year of 0 LBA13631457 |
---|
9 May 2013 | System Amendment - FTB Revivor LBA13631456 |
---|
3 December 2012 | System Amendment - FTB Suspended LBA13631455 |
---|
10 November 2010 | System Amendment - SI Delinquency for the year of 0 LBA13631454 |
---|
30 July 2009 | System Amendment - SI Delinquency for the year of 0 LBA13631453 |
---|
14 May 2009 | System Amendment - FTB Revivor LBA13631452 |
---|
1 November 1993 | System Amendment - FTB Suspended LBA13631451 |
---|
6 August 1984 | System Amendment - SI Delinquency for the year of 0 LBA13631450 |
---|
15 October 1974 | System Amendment - FTB Revivor LBA13631449 |
---|
1 February 1974 | System Amendment - FTB Suspended LBA13631448 |
---|
22 June 1972 | System Amendment - FTB Revivor LBA13631447 |
---|
9 May 1931 | Initial Filing 0144597 |
---|
This page was last updated November 2023.