31 August 2023 | Statement of Information BA20231370472Field Name | Changed From | Changed To | Principal Address 1 | 245 E Liberty Street, Ste 510 | 6490 S. McCarran Blvd. | Principal Address 2 | | Bldg C-20 | Principal Postal Code | 89501 | 89509 | Annual Report Due Date | 11/30/2023 | 11/30/2024 |
|
---|
2 February 2023 | Statement of Information BA20230193415Field Name | Changed From | Changed To | Annual Report Due Date | 11/30/2022 | 11/30/2023 | CRA Changed | Hersh Markusfeld 775 E Blithedale Ave Pmb396 Mill Valley, CA 94941 | Kevin J McGrath 3030 BRIDGEWAY SAUSALITO, CA 94965 |
|
---|
28 December 2021 | System Amendment - SI Delinquency for the year of 0 LBA27742250 |
---|
26 May 2016 | System Amendment - SI Delinquency for the year of 0 LBA27742249 |
---|
13 January 2015 | System Amendment - Pending Suspension LBA27742248 |
---|
12 August 2014 | System Amendment - Penalty Certification - SI LBA27742247Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 February 2014 | System Amendment - SI Delinquency for the year of 0 LBA27742246 |
---|
6 February 2008 | Amendment LBA27742245Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0672701 | | Legacy Comment | Name Change From: Senior Health Management Corporation | |
|
---|
5 January 2006 | System Amendment - SI Delinquency for the year of 0 LBA27742244 |
---|
12 November 1986 | Initial Filing 1547038 |
---|
This page was last updated October 2023.