27 July 2023 | Statement of Information BA20231184138Field Name | Changed From | Changed To | Principal Address 1 | 5033 Harville Rd | 5033 Harville Road | Annual Report Due Date | 11/30/2022 | 11/30/2024 | CRA Changed | Robert Grover Stone 5033 Harville Rd Santa Rosa, CA 95409 | Robin Stone Smith 3863 Fenway Circle Rocklin, CA 95677 |
|
---|
2 September 2020 | Statement of Information LBA3655434Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GJ19017 | |
|
---|
11 April 2012 | System Amendment - Pending Suspension LBA3655432 |
---|
11 April 2012 | System Amendment - Penalty Certification - SI LBA3655431Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 July 2011 | System Amendment - SI Delinquency for the year of 0 LBA3655430 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA3655429 |
---|
26 February 2009 | System Amendment - SI Delinquency for the year of 0 LBA3655428 |
---|
20 July 2004 | System Amendment - Pending Suspension LBA3655427 |
---|
28 May 2003 | System Amendment - Penalty Certification - SI LBA3655426Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
17 December 2002 | System Amendment - SI Delinquency for the year of 0 LBA3655425 |
---|
1 March 2002 | System Amendment - SI Delinquency for the year of 0 LBA3655424 |
---|
21 November 1986 | Initial Filing 1547412 |
---|
This page was last updated December 2023.