17 April 2023 | Statement of Information BA20230632637Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2023 | 4/30/2024 |
|
---|
19 April 2022 | Statement of Information BA20220078921Field Name | Changed From | Changed To | Principal Address 1 | 158 Mercer Street 10th Floor | 135 Old Post Road | Principal City | New York | Staatsburg | Principal Postal Code | 10012 | 12580 | Annual Report Due Date | 4/30/2022 | 4/30/2023 | Labor Judgement | | N |
|
---|
24 December 2015 | System Amendment - Penalty Certification - SI LBA20478055Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
15 July 2015 | System Amendment - SI Delinquency for the year of 0 LBA20478054 |
---|
6 May 2014 | System Amendment - SOS Revivor LBA20478053 |
---|
5 May 2014 | Legacy Amendment LBA20478052 |
---|
7 January 2010 | System Amendment - SOS Forfeited LBA20478051 |
---|
30 July 2009 | System Amendment - Pending Suspension LBA20478050 |
---|
30 January 2009 | System Amendment - Penalty Certification - SI LBA20478049Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
4 September 2008 | System Amendment - SI Delinquency for the year of 0 LBA20478048 |
---|
24 May 2007 | System Amendment - SOS Revivor LBA20478047 |
---|
23 May 2007 | Legacy Amendment LBA20478046 |
---|
5 March 2002 | System Amendment - SOS Forfeited LBA20478045 |
---|
6 September 2001 | System Amendment - Pending Suspension LBA20478044 |
---|
4 January 1999 | System Amendment - Penalty Certification - SI LBA20478043Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
8 September 1998 | System Amendment - SI Delinquency for the year of 0 LBA20478042 |
---|
10 April 1990 | Initial Filing 1479909 |
---|
This page was last updated December 2023.